Search icon

JOSE ROJAS, INC. - Florida Company Profile

Company Details

Entity Name: JOSE ROJAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE ROJAS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 1999 (26 years ago)
Document Number: P99000002370
FEI/EIN Number 650885110

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

Address: 14025 SW 107TH TER, MIAMI, FL, 33186, US
Mail Address: 14025 SW 107TH TER, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS JOSE L President 14025 SW 107TH TER, MIAMI, FL, 33186
ROJAS JOSE L Director 14025 SW 107TH TER, MIAMI, FL, 33186
ROJAS JOSE L Agent 14025 SW 107TH TER, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 14025 SW 107TH TER, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-01-04 14025 SW 107TH TER, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 14025 SW 107TH TER, MIAMI, FL 33186 -

Court Cases

Title Case Number Docket Date Status
Jose Rojas, Appellant(s), v. LVNV Funding LLC, Appellee(s). 3D2024-1789 2024-10-08 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-105779-SP-23

Parties

Name JOSE ROJAS, INC.
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-29
Type Event
Subtype Fee Satisfied
Description Fee Waived - Case Dismissed
Docket Date 2024-10-29
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated October 8, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and SCALES, JJ., concur.
View View File
Docket Date 2024-10-08
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 October 18, 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 2024-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service.
On Behalf Of Jose Rojas
View View File
Docket Date 2024-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Jose Rojas, Appellant(s), v. The State of Florida, Appellee(s). 3D2024-1432 2024-08-15 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F12-10603

Parties

Name JOSE ROJAS, INC.
Role Appellant
Status Active
Representations Shannon Hemmendinger
Name The State of Florida
Role Appellee
Status Active
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including November 26, 2024. The court reporting firm shall promptly notify the court reporter(s) of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
View View File
Docket Date 2024-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior case: 24-0352 Sentence: LIFE
On Behalf Of Jose Rojas
View View File
Docket Date 2024-11-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including January 26, 2025. The court reporting firm shall promptly notify the court reporter(s) of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Jose Rojas, Petitioner(s), v. The State of Florida, Respondent(s). 3D2024-0352 2024-02-26 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F12-10603

Parties

Name JOSE ROJAS, INC.
Role Petitioner
Status Active
Representations Ayuban Antonio Tomas, Richard Kevin Houlihan
Name The State of Florida
Role Respondent
Status Active
Representations Jennifer Alexandria Davis
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Representations Patricia Lynn Gladson

Docket Entries

Docket Date 2024-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-09
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is treated as an appeal of a motion to withdraw a plea pursuant to Florida Rule of Criminal Procedure 3.170(f) and is hereby denied. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-04-01
Type Response
Subtype Reply
Description Reply to Petition for Writ of Prohibition
On Behalf Of Jose Rojas
Docket Date 2024-03-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is hereby granted to and including April 1, 2024.
View View File
Docket Date 2024-03-15
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF PROHIBITION
Docket Date 2024-03-11
Type Record
Subtype Appendix
Description Petitioner Appendix-Vol 2
On Behalf Of Jose Rojas
Docket Date 2024-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-02-28
Type Order
Subtype Order on Filing Fee
Description Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
View View File
Docket Date 2024-02-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-28
Type Motions Other
Subtype Motion To Expedite
Description Emergency Motion To Expedite and/or Stay Penalty Phase Proceedings and Motion to Waive filing Fee
On Behalf Of Jose Rojas
Docket Date 2024-02-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 7, 2024.
View View File
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of prohibition is due.
View View File
Docket Date 2024-02-26
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition
On Behalf Of Jose Rojas
Docket Date 2024-02-26
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition
On Behalf Of Jose Rojas
Docket Date 2024-03-19
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION FOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of Jose Rojas
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent's Unopposed Motion for Extension of Time to File Response to the Petition for Writ of Prohibition is hereby granted to and including March 15, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9396638608 2021-03-26 0455 PPP 11250 SW 44th St, Miramar, FL, 33025-8017
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4409
Loan Approval Amount (current) 4409
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-8017
Project Congressional District FL-25
Number of Employees 1
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4425.53
Forgiveness Paid Date 2021-08-19
6959108810 2021-04-20 0455 PPS 11250 SW 44th St, Miramar, FL, 33025-8017
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4409
Loan Approval Amount (current) 4409
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 N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-8017
Project Congressional District FL-25
Number of Employees 1
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4423.74
Forgiveness Paid Date 2021-08-26
6837929001 2021-05-23 0455 PPS 12834 NW 9th Ter, Miami, FL, 33182-1842
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3172
Loan Approval Amount (current) 3172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33182-1842
Project Congressional District FL-28
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3181.87
Forgiveness Paid Date 2021-10-12
1490088805 2021-04-10 0455 PPS 8912 Tiberian Dr, Kissimmee, FL, 34747-1136
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16065
Loan Approval Amount (current) 16065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34747-1136
Project Congressional District FL-09
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16141.75
Forgiveness Paid Date 2021-10-06
2510198610 2021-03-15 0455 PPP 8912 Tiberian Dr, Kissimmee, FL, 34747-1136
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16065
Loan Approval Amount (current) 16065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34747-1136
Project Congressional District FL-09
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16152.46
Forgiveness Paid Date 2021-10-06
1405557706 2020-05-01 0455 PPP 14025 SW 107TH TER, MIAMI, FL, 33186
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9485.25
Forgiveness Paid Date 2021-07-08
3039698805 2021-04-13 0455 PPP 1200 SW 125th Ave Apt L101, Pembroke Pines, FL, 33027-1901
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3438
Loan Approval Amount (current) 3438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33027-1901
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5156998810 2021-04-17 0455 PPP 12834 NW 9th Ter, Miami, FL, 33182-1842
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3172
Loan Approval Amount (current) 3172
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33182-1842
Project Congressional District FL-28
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3192.42
Forgiveness Paid Date 2021-12-09
6001738704 2021-04-03 0455 PPP 5514 NW 72nd Ave, Miami, FL, 33166-4206
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4451
Loan Approval Amount (current) 4451
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-4206
Project Congressional District FL-26
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4476.96
Forgiveness Paid Date 2021-11-03
4041908702 2021-03-31 0455 PPP 1390 Sierra Cir N/A, Kissimmee, FL, 34744-3659
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8202
Loan Approval Amount (current) 8202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-3659
Project Congressional District FL-09
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8238.18
Forgiveness Paid Date 2021-09-14
8742568904 2021-05-12 0491 PPS 6730 Tanglewood Bay Dr Apt 516, Orlando, FL, 32821-9371
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3674
Loan Approval Amount (current) 3674
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-9371
Project Congressional District FL-09
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7569398608 2021-03-23 0491 PPP 6730 Tanglewood Bay Dr Apt 516, Orlando, FL, 32821-7324
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2624
Loan Approval Amount (current) 2624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-7324
Project Congressional District FL-09
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8186798400 2021-02-13 0455 PPP 5262 Southwest 22nd Terrace, Fort Lauderdale, FL, 33312
Loan Status Date 2021-09-28
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 Fort Lauderdale, BROWARD, FL, 33312
Project Congressional District FL-20
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20941.58
Forgiveness Paid Date 2021-08-30
7489968907 2021-05-07 0455 PPP 1307 St Tropez Cir Apt 1812, Weston, FL, 33326-3010
Loan Status Date 2023-08-10
Loan Status Paid in Full
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5469
Loan Approval Amount (current) 5469
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 N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-3010
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1110194 Intrastate Non-Hazmat 2003-03-26 0 - 1 1 Private(Property)
Legal Name JOSE ROJAS
DBA Name J ROJAS TRUCKING
Physical Address 1200 W 29TH STREET , ORLANDO , FL, 32805, US
Mailing Address 1007 E WALLACE STREET , ORLANDO , FL, 32809, US
Phone (407) 826-9469
Fax (407) 826-9469
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: 01 Apr 2025

Sources: Florida Department of State