Search icon

TIRONE ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: TIRONE ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIRONE ELECTRIC, 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: 17 Mar 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jan 2012 (13 years ago)
Document Number: 562328
FEI/EIN Number 591809092

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

Address: 3300 Corporate Ave, Suite 100, Weston,, FL, 33331, US
Mail Address: 3300 Corporate Ave, Suite 100, Weston,, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIRONE CARMELO Vice President 17011 NW 20 ST, PEMBROKE PINES, FL, 33028
TIRONE CARMELO Director 17011 NW 20 ST, PEMBROKE PINES, FL, 33028
TIRONE ROSINA President 17011 NW 20 ST, PEMBROKE PINES, FL, 33028
TIRONE ROSINA Treasurer 17011 NW 20 ST, PEMBROKE PINES, FL, 33028
TIRONE ROSINA Director 17011 NW 20 ST, PEMBROKE PINES, FL, 33028
MORGAN JENNIFER T Secretary 1401 NW 159TH AVE, PEMBROKE PINES, FL, 33028
MORGAN JENNIFER T Director 1401 NW 159TH AVE, PEMBROKE PINES, FL, 33028
Morgan Curtiss W Vice President 1401 NW 159 Ave, Pembroke Pines, FL, 33028
Tirone John Vice President 12006 SW 47th Court, Cooper City, FL, 33330
TIRONE ROSINA Agent 3300 Corporate Ave, Suite 100, Weston,, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109822 TIRONE ELECTRIC & DATA ACTIVE 2020-08-25 2025-12-31 - 3300 CORPORATE AVE STE 100, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-15 3300 Corporate Ave, Suite 100, suite100, Weston,, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 3300 Corporate Ave, Suite 100, Weston,, FL 33331 -
CHANGE OF MAILING ADDRESS 2024-09-25 3300 Corporate Ave, Suite 100, Weston,, FL 33331 -
AMENDMENT 2012-01-30 - -
REGISTERED AGENT NAME CHANGED 2012-01-30 TIRONE, ROSINA -

Court Cases

Title Case Number Docket Date Status
Trane U.S., Inc., Appellant(s) v. Tirone Electric, Inc., et al., Appellee(s). 3D2023-2267 2023-12-26 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
19-16336

Parties

Name TRANE U.S. INC.
Role Appellant
Status Active
Representations Raoul G. Cantero, III, W. Dylan Fay, Sara E. Cendejas, Schuyler Analise Smith, Jamie Kainalu Nakoa, Bradley Allan Silverman, Jerry Dean Hamilton
Name TIRONE ELECTRIC, INC.
Role Appellee
Status Active
Representations Jared Samuel Ross, Robert Steven Horwitz, Diane H Tutt
Name EDD HELMS AIR CONDITIONING, INC.
Role Appellee
Status Active
Representations Kevin C. Schumacher, Therese Ann Savona
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Name First Specialty Insurance Corporation
Role Appellee
Status Active
Representations Melissa McMillan Sims, Evelyn Maureen Merchant, Judith Goldstein
Name Great American Insurance Company of NY
Role Appellee
Status Active
Representations Perry Ross Goodman, Brooke Oransky Turetzky, William David Wilson
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Withdrawn
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name DEAUVILLE HOTEL PROPERTY, LLC
Role Appellee
Status Active
Representations Gonzalo Ramon Dorta, Matias Rafael Dorta, Anthony Accetta, Bruce S. Rogow, Tara A. Campion, Meghan Chandler Moore, Nicole Angela Josephy, Geoffrey Bennett Marks, Lazaro Vazquez

Docket Entries

Docket Date 2024-03-21
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, the Joint Motion to Stay Appeal is granted, and the appellate proceedings are hereby stayed until the resolution of case no. 3D2022-1453.
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion to Stay
Description Appellant's Joint Motion to Continue Stay of Appeal, filed on October 28, 2024, is granted. The appellate proceedings are hereby stayed for an additional sixty (60) days from the date of this Order.
View View File
Docket Date 2024-10-28
Type Motions Other
Subtype Motion To Stay
Description Joint Motion To Continue Stay of Appeal
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion to Stay
Description Following review of Appellant's Status Report and Joint Motion to Stay Appeal, filed on August 29, 2024, the Joint Motion to Stay Appeal is granted, and the appellate proceedings are hereby stayed for an additional sixty (60) days from the date of this Order.
View View File
Docket Date 2024-08-29
Type Misc. Events
Subtype Status Report
Description Status Report and Joint Motion to Stay Appeal
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Motion to Stay
Description The parties' Joint Motion to Stay Appeal, filed on June 28, 2024, is granted, and the appellate proceedings are hereby stayed an additional sixty (60) days from the date of this Order. The parties shall provide this Court with a status report no later than sixty (60) days from the date of this Order.
View View File
Docket Date 2024-06-28
Type Motions Other
Subtype Motion To Stay
Description Joint Motion To Stay Appeal
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2024-05-06
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of the Joint Motion to Stay Appeal, filed on May 1, 2024, the Motion is granted in part. The Stay entered on March 21, 2024, is hereby extended for an additional sixty (60) days from the date of this Order.
View View File
Docket Date 2024-05-01
Type Motions Other
Subtype Motion To Stay
Description Joint Motion To Stay Appeal
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2024-03-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-11
Type Record
Subtype Transcript
Description Record on Appeal Trial Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 60 days to 04/29/2024
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tirone Electric, Inc.
View View File
Docket Date 2024-01-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing Legible Conformed Copies of Orders Designated in the Notice of Appeal
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2023-12-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 9879760
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2023-12-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for 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 on or before January 5, 2024.
View View File
Docket Date 2023-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Cases: 22-1943, 22-1453, 22-445, 22-2
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Motion to Stay
Description Appellant's Joint Motion to Continue Stay of Appeal is granted, and the stay entered on October 28, 2024, is hereby stayed an additional ninety (90) days from the date of this Order.
View View File
Docket Date 2024-12-26
Type Motions Other
Subtype Motion To Stay
Description Joint Motion To Continue Stay of Appeal
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2024-03-19
Type Motions Other
Subtype Motion To Stay
Description JOINT MOTION TO STAY APPEAL
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2024-03-12
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Deauville Hotel Property, LLC, Appellant(s), v. Trane U.S. Inc., et al., Appellee(s). 3D2022-1453 2022-08-22 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
19-16336

Parties

Name DEAUVILLE HOTEL PROPERTY, LLC
Role Appellant
Status Active
Representations Lazaro Vazquez, Anthony Accetta, Gonzalo Ramon Dorta, Paul Courtney Huck, Jr., Bruce S. Rogow, Geoffrey Bennett Marks, Tara A. Campion
Name TRANE U.S. INC.
Role Appellee
Status Active
Representations Sara E. Cendejas, Raoul G. Cantero, III, W. Dylan Fay, Schuyler Analise Smith, Bradley Allan Silverman, Michael John Dono
Name TIRONE ELECTRIC, INC.
Role Appellee
Status Active
Representations Diane H. Tutt
Name EDD HELMS AIR CONDITIONING, INC.
Role Appellee
Status Active
Representations Michael A. Rosenberg, Adrianna Christine de la Cruz-Muñoz
Name Great American Insurance Company of NY
Role Appellee
Status Active
Name First Specialty Insurance Company
Role Appellee
Status Active
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Representations Kevin C. Schumacher, Brooke Oransky Turetzky, Judith Beth Goldstein, Perry Ross Goodman, Jamie Kainalu Nakoa, Robert Steven Horwitz, Anthony Lopez, P. Brandon Perkins, William David Wilson, Melissa McMillan Sims, Yolyvee Yizelle Rivera, Evelyn Maureen Merchant, Lowell Peter Karr, Andrea Carolina Faverio, Jared Samuel Ross
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/27/2022
Docket Date 2022-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2022-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2022-08-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-08-22
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 2022-08-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2024-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee Trane U.S. Inc.'s Motion for Appellate Attorney's Fees, it is ordered that said Motion is conditionally granted, and remanded based on the two (2) proposals for settlement, conditioned upon the trial court's determination of the validity and enforceability of the proposals for settlement. EMAS, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2024-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of TIRONE ELECTRIC, INC.
Docket Date 2024-01-10
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Upon consideration, Trane U.S., Inc.'s Unopposed Motion to Continue Oral Argument is hereby granted. This cause is removed from the oral argument calendar of Tuesday, February 20, 2024, at 9:30 a.m., and is reset for Tuesday, March 12, 2024, at 9:30 a.m. with fifteen (15) minutes each side for oral argument.
View View File
Docket Date 2024-01-10
Type Response
Subtype Response
Description Appellant's Response to Oral Argument Form
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2024-01-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Unopposed Motion to Reschedule Oral Argument
On Behalf Of TRANE U.S. INC.
Docket Date 2024-01-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-10-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
View View File
Docket Date 2023-10-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- RB - 30 days to 10/27/2023.
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
View View File
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for30 day Extension of Time for filing Reply Brief
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2023-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Tirone Electric, Inc.'s Unopposed Motion for Extension of Time to file the answer brief is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2023-08-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRANE U.S. INC.
Docket Date 2023-08-11
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 Endurance American Specialty Insurance Company
Docket Date 2023-08-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 08/11/2023
Docket Date 2023-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 08/11/2023
Docket Date 2023-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 06/12/2023
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 06/12/2023
Docket Date 2023-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief is granted to and including March 14, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR 15 DAY EXTENSION OF TIMEFOR FILING INITIAL BRIEF
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/27/2023
Docket Date 2023-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 01/26/2023
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-10-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-22
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-15
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345892715 0418800 2022-04-11 75 NE 179TH STREET, MIAMI, FL, 33162
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-04-11
Case Closed 2022-11-23

Related Activity

Type Referral
Activity Nr 1882482
Safety Yes
Type Inspection
Activity Nr 1589319
Safety Yes
Type Inspection
Activity Nr 1589385
Safety Yes
341878510 0418800 2016-10-31 7878 NW 7TH CT., PLANTATION, FL, 33324
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2016-10-31
Case Closed 2017-04-28

Related Activity

Type Accident
Activity Nr 1151431
314266636 0418800 2010-10-07 1600 SW 80TH TERRACE, PLANTATION, FL, 33324
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-10-07
Case Closed 2011-06-02

Related Activity

Type Referral
Activity Nr 202882577
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100067 C02 V
Issuance Date 2011-02-11
Abatement Due Date 2011-02-16
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4182187109 2020-04-13 0455 PPP 6151 Pembroke Road, Hollywood, FL, 33023
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1593900
Loan Approval Amount (current) 1593900
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 112
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1614686.2
Forgiveness Paid Date 2021-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State