Search icon

ALFREDO GONZALEZ, INC. - Florida Company Profile

Company Details

Entity Name: ALFREDO GONZALEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFREDO GONZALEZ, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Aug 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000075536
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9060 SW 157TH PL., MIAMI, FL, 33196-1170
Mail Address: 9060 SW 157TH PL., MIAMI, FL, 33196-1170
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ALFREDO J Director 9060 SW 157TH PL., MIAMI, FL, 331961170
GONZALEZ MARTHA T Director 9060 SW 157TH PL., MIAMI, FL, 331961170
GONZALEZ SONIA G Director 9060 SW 157TH PL., MIAMI, FL, 331961170
GONZALEZ ALFREDO J Agent 9060 SW 157TH PL., MIAMI, FL, 331961170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
Alfredo Gonzalez, Appellant(s), v. Unsafe Structures Panel, City of Miami, Florida, Appellee(s). 3D2024-2284 2024-12-18 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-13-AP-01

Parties

Name ALFREDO GONZALEZ, INC.
Role Appellant
Status Active
Name Unsafe Structures Panel, City of Miami, Florida
Role Appellee
Status Active
Representations John Anthony Greco
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Notice
Subtype Notice of Filing
Description Designation of the Record on Appeal
On Behalf Of Alfredo Gonzalez
View View File
Docket Date 2024-12-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13530964
On Behalf Of Alfredo Gonzalez
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before December 19, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2024-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2284.
On Behalf Of Alfredo Gonzalez
View View File
ALFREDO GONZALEZ, et al., VS CARLOS SIERRA, etc., 3D2019-0391 2019-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-22569

Parties

Name ALFREDO GONZALEZ, INC.
Role Appellant
Status Active
Representations Eddy Leal
Name Carlos Sierra
Role Appellee
Status Active
Representations LUIS F. NAVARRO
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-06-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-24
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Appellants' Notice of Voluntary Dismissal
On Behalf Of ALFREDO GONZALEZ
Docket Date 2019-04-03
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on March 1, 2019 is hereby discharged.
Docket Date 2019-03-29
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to Order to Show Cause andMotion to Relinquish Jurisdiction
On Behalf Of ALFREDO GONZALEZ
Docket Date 2019-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s motion for extension of time to file a response to the Court’s show cause order is granted to and including March 29, 2019.
Docket Date 2019-03-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Motion for an extension of time to file a response to the order to show cause.
On Behalf Of ALFREDO GONZALEZ
Docket Date 2019-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s motion for extension of time to file a response to the Court’s show cause order is granted to and including March 21, 2019.
Docket Date 2019-03-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for order to show cause
On Behalf Of ALFREDO GONZALEZ
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALFREDO GONZALEZ
Docket Date 2019-03-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-03-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before March 11, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALFREDO GONZALEZ
ALFREDO GONZALEZ, VS BANK OF AMERICA, N.A., et al., 3D2017-0006 2017-01-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-10846

Parties

Name ALFREDO GONZALEZ, INC.
Role Appellant
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations RIYAAZ A. SIDAT
Name MAYRA VILLAR LLC
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order appealed not attached.
On Behalf Of ALFREDO GONZALEZ
Docket Date 2017-01-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's orders dated January 4, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-01-04
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
ALFREDO GONZALEZ VS STATE OF FLORIDA 5D2016-0497 2016-02-12 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
12-CF-7304

Parties

Name ALFREDO GONZALEZ, INC.
Role Petitioner
Status Active
Representations Orange/ Osceola Public Defender, Daniel S. Spencer
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Rebecca Rock McGuigan
Name Hon. Alicia L. Latimore
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-06-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-05-26
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-03-10
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of ALFREDO GONZALEZ
Docket Date 2016-03-07
Type Response
Subtype Response
Description RESPONSE ~ PER 2/15 ORDER
On Behalf Of State of Florida
Docket Date 2016-02-15
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-02-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ HARD CD - IN WALLET
On Behalf Of ALFREDO GONZALEZ
Docket Date 2016-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 2/12/16
On Behalf Of ALFREDO GONZALEZ
Docket Date 2016-02-12
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 2/12/16
On Behalf Of ALFREDO GONZALEZ
Docket Date 2016-02-12
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
WELLS FARGO BANK, N.A. VS ALFREDO GONZALEZ, ET AL. 4D2014-0145 2014-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10023406(13)

Parties

Name Wells Fargo Bank, N.A.
Role Appellant
Status Active
Representations Michael K. Winston, Dean A. Morande, JESSICA NAOMI ZAGIER WALLACE
Name ALEXANDRA GONZALEZ
Role Appellee
Status Active
Name SILVER SHORES MASTER ASSOCIATI
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name ALFREDO GONZALEZ, INC.
Role Appellee
Status Active
Representations Maya Allison Moore, AMBER N. WINSLOW, THAIS HERNANDEZ, PHILLIP P. QUASCHNICK, VANESSA T. STEINERTS
Name MAGALY GONZALEZ
Role Appellee
Status Active
Name HON. KATHLEEN D. IRELAND (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee's March 16, 2016 motion for rehearing is denied.
Docket Date 2016-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ALFREDO GONZALEZ
Docket Date 2016-03-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellees' March 23, 2015 motion for attorneys' fees and costs is denied.
Docket Date 2016-03-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-10-07
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTORNEY OF RECORD & DIRECTIONS TO CLERK TO UPDATE ATTORNEY INFORMATION
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-09-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-05-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed April 20, 2015, for extension of time, is granted and appellant shall serve the reply brief within fifteen (15) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2015-04-21
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXT. OF TIME AS UNTIMELY
On Behalf Of ALFREDO GONZALEZ
Docket Date 2015-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALFREDO GONZALEZ
Docket Date 2015-03-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Thais Hernandez 0180998
Docket Date 2015-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (GONZALEZ)
On Behalf Of ALFREDO GONZALEZ
Docket Date 2015-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' motion filed March 11, 2015, for extension of time, is granted and appellees shall serve the answer brief within ten (10) days from the date of the entry of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-03-11
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ALFREDO GONZALEZ
Docket Date 2015-03-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellees' motion filed February 18, 2015, to supplement the record, is granted and the record is hereby supplemented to include the documents referenced in the motion. Said supplemental record is deemed filed as of the date of the entry of the order.
Docket Date 2015-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALFREDO GONZALEZ
Docket Date 2015-02-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ALFREDO GONZALEZ
Docket Date 2014-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Alfredo Gonzalez's, motion filed December 11, 2014, for extension of time, is granted and appellee shall serve the answer brief on or before March 19, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-12-16
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the December 11, 2014, stipulation for substitution of counsel, Thais Hernandez, Esq. and the Law Firm of Thais Hernandez, Esq. is hereby substituted for Lisette M. Blanco, Esq. and the Law Office of Lisette M. Blanco, P.A., as counsel for appellees, Alexandra Gonzalez and Magaly M. Gonzalez, in the above-styled cause.
Docket Date 2014-12-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) ("NOTICE OF FILING")
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALFREDO GONZALEZ
Docket Date 2014-12-11
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of ALFREDO GONZALEZ
Docket Date 2014-12-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of ALFREDO GONZALEZ
Docket Date 2014-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALFREDO GONZALEZ
Docket Date 2014-12-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-11-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-11-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-11-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed October 13, 2014, for extension of time, is granted and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/12/14
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-07-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ "AMENDED" 60 DAYS TO 9/12/14
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-05-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed May 13, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure P. 9.300(b).
Docket Date 2014-05-13
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ (GRANTED 5/27/14)
Docket Date 2014-03-31
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed March 19, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b); further,ORDERED that appellant¿s motion filed March 19, 2014, for extension of time to serve the initial brief is hereby determined moot.
Docket Date 2014-03-19
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ (GRANT DAYS)
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-01-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Dean A. Morande 0807001
Docket Date 2014-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 1998-04-22
Domestic Profit Articles 1997-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2845158709 2021-03-30 0455 PPS Northwest 87th Place, Hialeah, FL, 33018
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20909.62
Forgiveness Paid Date 2021-08-20
7629898107 2020-07-23 0455 PPP Northwest 87th Place, Hialeah, FL, 33018-1301
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20537
Loan Approval Amount (current) 20537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Hialeah, MIAMI-DADE, FL, 33018-1301
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20619.71
Forgiveness Paid Date 2020-12-22
6735518500 2021-03-04 0491 PPP 8405 Camphor Dr, Spring Hill, FL, 34606-6834
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20487
Loan Approval Amount (current) 20487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34606-6834
Project Congressional District FL-12
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20552.11
Forgiveness Paid Date 2021-06-29
4386408907 2021-04-28 0455 PPP 17912 NW 59th Ave Unit 106, Hialeah, FL, 33015-5168
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14371
Loan Approval Amount (current) 14371
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-5168
Project Congressional District FL-26
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14502.11
Forgiveness Paid Date 2022-03-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3078578 Intrastate Non-Hazmat 2017-12-18 - - 1 1 Auth. For Hire
Legal Name ALFREDO GONZALEZ
DBA Name -
Physical Address 7090 NW 177TH ST APT 106 , HIALEAH, FL, 33015-6240, US
Mailing Address 7090 NW 177TH ST APT 106 , HIALEAH, FL, 33015-6240, US
Phone (919) 809-3674
Fax -
E-mail ALFREDOGONZALEZ7919@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
2349104 Intrastate Non-Hazmat 2012-10-10 - - 1 1 Private(Property)
Legal Name ALFREDO GONZALEZ
DBA Name -
Physical Address 9991 NW 126TH TERR, HIALEAH, FL, 33018, US
Mailing Address 9991 NW 126TH TERR, HIALEAH, FL, 33018, US
Phone (786) 443-3317
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1271151 Intrastate Non-Hazmat 2004-07-21 10500 2003 1 1 Auth. For Hire, Exempt For Hire
Legal Name ALFREDO GONZALEZ
DBA Name -
Physical Address 831 SE 2ND PLACE, HIALEAH, FL, 33010, US
Mailing Address 831 SE 2ND PLACE, HIALEAH, FL, 33010, US
Phone (786) 553-4355
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State