Search icon

TRI-CITY ELECTRIC CO., INC. - Florida Company Profile

Company Details

Entity Name: TRI-CITY ELECTRIC CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-CITY ELECTRIC CO., 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: 22 Jul 1946 (79 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 147921
FEI/EIN Number 590557927

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

Address: 625 N W 16TH AVE, MIAMI, FL, 33125, US
Mail Address: 625 N W 16TH AVE, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
074D7 Obsolete Non-Manufacturer 1996-11-06 2022-10-07 2022-10-06 -

Contact Information

POC DILLARD R BORDEN
Phone +1 305-642-7822
Fax +1 305-642-6789
Address 625 NW 16TH AVE, MIAMI, FL, 33125 4611, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
BORDEN DILLARD RIII Vice President 625 NW 16TH AVE, MIAMI, FL, 33125
KIRCHHEINER OTTO Vice President 625 NW 16TH AVE, MIAMI, FL
LEWIS KERRY Hesq Agent 9150 So Dadeland Blvd, Miami, FL, 33156
BORDEN, JONATHAN R. President 625 N W 16TH AVE, MIAMI, FL, 33125
BORDEN, JONATHAN R. Secretary 625 N W 16TH AVE, MIAMI, FL, 33125
BORDEN, JONATHAN R. Treasurer 625 N W 16TH AVE, MIAMI, FL, 33125
A.L. ABREU Vice President 625 N W 16TH AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 9150 So Dadeland Blvd, 902, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2013-03-05 LEWIS, KERRY H., esq -
CHANGE OF PRINCIPAL ADDRESS 1994-04-21 625 N W 16TH AVE, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 1994-04-21 625 N W 16TH AVE, MIAMI, FL 33125 -
AMENDMENT 1961-06-13 - -
NAME CHANGE AMENDMENT 1950-02-24 TRI-CITY ELECTRIC CO., INC. -
AMENDMENT 1947-04-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000348761 ACTIVE 1000000996475 DADE 2024-05-31 2034-06-05 $ 2,806.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000348779 ACTIVE 1000000996476 DADE 2024-05-31 2044-06-05 $ 1,671.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000387589 ACTIVE 2023-025285-CC-23 MIAMI-DADE COUNTY COURT 2023-08-04 2028-08-17 $13,611.10 BADGER INFRASTRUCTURE SOLUTIONS LTD., 4910 N COUNTY ROAD 900 E, BROWNSBURG, IN 46112
J19000485886 TERMINATED 1000000832466 DADE 2019-07-10 2039-07-17 $ 250,680.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
EAGLE ARTS ACADEMY, INC. VS TRI-CITY ELECTRIC CO., INC. 3D2016-0928 2016-04-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-24559

Parties

Name EAGLE ARTS ACADEMY, INC.
Role Appellant
Status Active
Representations SETH A. KOLTON, WILLIAM J. CORNWELL
Name TRI-CITY ELECTRIC CO., INC.
Role Appellee
Status Active
Representations KERRY H. LEWIS, DAVID B. WILLIAMS, JR.
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2016-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2017-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2016-11-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-11-04
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, November 16, 2016. The Court will consider the case without oral argument. SUAREZ, LAGOA and SALTER, JJ., concur.
Docket Date 2016-09-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2016-07-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TRI-CITY ELECTRIC CO., INC.
Docket Date 2016-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRI-CITY ELECTRIC CO., INC.
Docket Date 2016-07-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TRI-CITY ELECTRIC CO., INC.
Docket Date 2016-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 7/26/16
Docket Date 2016-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRI-CITY ELECTRIC CO., INC.
Docket Date 2016-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2016-06-16
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2016-05-17
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the responses, the rule to show cause issued by this Court on May 2, 2016 is hereby discharged
Docket Date 2016-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief and appendix is granted to and including thirty (30) days from the decision on jurisdiction.
Docket Date 2016-05-12
Type Response
Subtype Response
Description RESPONSE ~ Memorandum showing cause as to why appeal should be dismissed for lack of jurisdiction.
On Behalf Of TRI-CITY ELECTRIC CO., INC.
Docket Date 2016-05-11
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 EAGLE ARTS ACADEMY, INC.
Docket Date 2016-05-02
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.

Documents

Name Date
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340738822 0418800 2015-06-25 347 DON SHULA DR, MIAMI GARDENS, FL, 33056
Inspection Type Fat/Cat
Scope NoInspection
Safety/Health Safety
Close Conference 2015-06-25
Case Closed 2015-07-01

Related Activity

Type Accident
Activity Nr 995592
313109399 0418800 2010-01-29 2269 DAN MARINO BLVD, MIAMI, FL, 33056
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-01-29
Case Closed 2010-05-04

Related Activity

Type Referral
Activity Nr 202880878
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-04-08
Abatement Due Date 2010-04-13
Current Penalty 844.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
310211735 0418800 2006-10-27 15753 PINES BLVD., PEMBROKE PINES, FL, 33019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-29
Emphasis S: FALL FROM HEIGHT, S: STRUCK-BY, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2006-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-11-20
Abatement Due Date 2006-11-24
Current Penalty 619.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-11-20
Abatement Due Date 2006-11-24
Current Penalty 1031.0
Initial Penalty 1375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
304249055 0418800 2001-11-02 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-11-06
Emphasis S: CONSTRUCTION, L: FLCARE, L: FALL
Case Closed 2002-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2001-12-31
Abatement Due Date 2002-01-07
Current Penalty 1400.0
Initial Penalty 2100.0
Nr Instances 2
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-12-31
Abatement Due Date 2002-01-08
Current Penalty 1400.0
Initial Penalty 2100.0
Nr Instances 2
Nr Exposed 6
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 H
Issuance Date 2001-12-31
Abatement Due Date 2002-01-07
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 J01 I
Issuance Date 2001-12-31
Abatement Due Date 2002-01-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2001-12-31
Abatement Due Date 2002-01-07
Nr Instances 1
Nr Exposed 4
Gravity 01
304244817 0418800 2001-04-16 520 CRANDON BLVD., KEY BISCAYNE, FL, 33149
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-04-16
Emphasis L: FALL, L: FLCARE
Case Closed 2001-07-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 B02
Issuance Date 2001-07-05
Abatement Due Date 2001-07-10
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 02
303180988 0418800 2000-02-02 2696 TIBURON DRIVE, NAPLES, FL, 34109
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2000-02-02
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-02-02
301881652 0418800 1999-02-17 627 SW 27TH AVE., MIAMI, FL, 33135
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-02-18
Case Closed 1999-02-18
300492956 0418800 1997-06-03 1643 BRICKELL AVE, MIAMI, FL, 33146
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-06-03
Case Closed 1997-06-10

Related Activity

Type Complaint
Activity Nr 200668465
Health Yes
109690537 0418800 1994-06-06 8900 N. KENDALL DR., MIAMI, FL, 33176
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-06
Case Closed 1994-06-07
109686709 0418800 1994-05-16 1101 SW 104TH STREET, MIAMI, FL, 33125
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-05-16
Case Closed 1994-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1994-07-06
Abatement Due Date 1994-07-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1992-08-21
Case Closed 1992-11-19

Related Activity

Type Inspection
Activity Nr 109000992

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1992-10-08
Abatement Due Date 1992-10-13
Nr Instances 6
Nr Exposed 6
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1992-10-08
Abatement Due Date 1992-11-24
Nr Instances 6
Nr Exposed 6
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1992-10-08
Abatement Due Date 1992-10-13
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260103 A02
Issuance Date 1992-10-08
Abatement Due Date 1992-10-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-17
Case Closed 1992-10-06
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-08
Case Closed 1990-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1990-08-31
Abatement Due Date 1990-09-03
Current Penalty 280.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1990-08-31
Abatement Due Date 1990-09-03
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1990-08-31
Abatement Due Date 1990-09-03
Nr Instances 1
Nr Exposed 1
Gravity 04
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-06
Case Closed 1990-09-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1990-09-18
Abatement Due Date 1990-09-24
Nr Instances 2
Nr Exposed 10
Gravity 03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-27
Case Closed 1990-09-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1990-07-26
Abatement Due Date 1990-07-29
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 D01
Issuance Date 1990-07-26
Abatement Due Date 1990-07-29
Nr Instances 2
Nr Exposed 2
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-15
Case Closed 1985-05-17
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1984-06-15
Case Closed 1984-06-15

Related Activity

Type Complaint
Activity Nr 70621040
Health Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-27
Case Closed 1984-03-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1984-02-23
Abatement Due Date 1984-02-26
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-22
Case Closed 1982-08-06
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-24
Case Closed 1977-06-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H03 VII
Issuance Date 1977-06-01
Abatement Due Date 1977-06-04
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-06
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-02
Case Closed 1977-10-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-09-28
Abatement Due Date 1976-10-01
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1976-09-28
Abatement Due Date 1976-10-01
Contest Date 1976-10-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1976-09-28
Abatement Due Date 1976-10-01
Current Penalty 70.0
Initial Penalty 70.0
Contest Date 1976-10-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-09-28
Abatement Due Date 1976-10-01
Current Penalty 175.0
Initial Penalty 175.0
Contest Date 1976-10-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-07
Case Closed 1975-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1975-08-13
Abatement Due Date 1975-08-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-07
Case Closed 1975-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-04-07
Abatement Due Date 1975-04-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 A03
Issuance Date 1975-04-07
Abatement Due Date 1975-04-22
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-14
Case Closed 1975-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-01-22
Abatement Due Date 1975-01-29
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1975-01-22
Abatement Due Date 1975-01-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1975-01-22
Abatement Due Date 1975-01-29
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1975-01-22
Abatement Due Date 1975-01-29
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1975-01-22
Abatement Due Date 1975-02-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 20
Citation ID 01006
Citaton Type Other
Standard Cited 19260402 C01
Issuance Date 1975-01-22
Abatement Due Date 1975-01-29
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1975-01-22
Abatement Due Date 1975-01-29
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3880947104 2020-04-12 0455 PPP 625 NW16TH AVE, MIAMI, FL, 33125-4611
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7478437
Loan Approval Amount (current) 7478437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33125-4611
Project Congressional District FL-27
Number of Employees 500
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7577526.29
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State