Search icon

COMBINED UNDERWRITERS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: COMBINED UNDERWRITERS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMBINED UNDERWRITERS OF MIAMI, 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: 19 Mar 1979 (46 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Apr 2009 (16 years ago)
Document Number: 614081
FEI/EIN Number 591899377

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

Address: 8240 NW 52 TERR, STE 408, MIAMI, FL, 33166, US
Mail Address: P.O. BOX 528020, MIAMI, FL, 33152-8020, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMBINED UNDERWRITERS OF MIAMI, INC. 401(K) PLAN 2023 591899377 2024-02-23 COMBINED UNDERWRITERS OF MIAMI, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 3054770444
Plan sponsor’s address P.O. BOX 528020, MIAMI, FL, 331528020
COMBINED UNDERWRITERS OF MIAMI, INC. 401(K) PLAN 2022 591899377 2023-07-05 COMBINED UNDERWRITERS OF MIAMI, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 3054770444
Plan sponsor’s address P.O. BOX 528020, MIAMI, FL, 331528020
COMBINED UNDERWRITERS OF MIAMI, INC. 401(K) PLAN 2021 591899377 2022-10-02 COMBINED UNDERWRITERS OF MIAMI, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 3054770444
Plan sponsor’s address P.O. BOX 528020, MIAMI, FL, 331528020
COMBINED UNDERWRITERS OF MIAMI, INC. 401(K) PLAN 2020 591899377 2021-04-14 COMBINED UNDERWRITERS OF MIAMI, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 3054770444
Plan sponsor’s address P.O. BOX 528020, MIAMI, FL, 331528020
COMBINED UNDERWRITERS OF MIAMI, INC. 401(K) PLAN 2019 591899377 2020-03-17 COMBINED UNDERWRITERS OF MIAMI, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 3054770444
Plan sponsor’s address P.O. BOX 528020, MIAMI, FL, 331528020
COMBINED UNDERWRITERS OF MIAMI, INC. 401(K) PLAN 2018 591899377 2019-04-04 COMBINED UNDERWRITERS OF MIAMI, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 3054770444
Plan sponsor’s address P.O. BOX 528020, MIAMI, FL, 331528020
COMBINED UNDERWRITERS OF MIAMI, INC. 401(K) PLAN 2017 591899377 2018-04-09 COMBINED UNDERWRITERS OF MIAMI, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 3054770444
Plan sponsor’s address P.O. BOX 528020, MIAMI, FL, 331528020

Signature of

Role Plan administrator
Date 2018-04-09
Name of individual signing VIRGINIA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
COMBINED UNDERWRITERS OF MIAMI, INC. 401(K) PLAN 2016 591899377 2017-05-19 COMBINED UNDERWRITERS OF MIAMI, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 3054770444
Plan sponsor’s address P.O. BOX 528020, MIAMI, FL, 331528020

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing VIRGINIA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
COMBINED UNDERWRITERS OF MIAMI, INC. 401(K) PLAN 2015 591899377 2016-05-25 COMBINED UNDERWRITERS OF MIAMI, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 3054770444
Plan sponsor’s address P.O. BOX 528020, MIAMI, FL, 331528020

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing VIRGINIA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
COMBINED UNDERWRITERS OF MIAMI, INC. 401(K) PLAN 2014 591899377 2015-07-02 COMBINED UNDERWRITERS OF MIAMI, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 3054770444
Plan sponsor’s address P.O. BOX 528020, MIAMI, FL, 331528020

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing VIRGINIA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ARMENGOL SUSANA S President 7101 SW 74 STREET, MIAMI, FL, 33143
YASHER ROSA M Secretary 7741 SW 78 COURT, MIAMI, FL, 33143
Yasher Rosa M Agent 8240 NW 52 TERR, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109674 COMBINED UNDERWRITERS ACTIVE 2013-11-07 2028-12-31 - PO BOX 528020, MIAMI, FL, 33152

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-22 Yasher, Rosa M -
MERGER 2009-04-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000096469
CHANGE OF MAILING ADDRESS 2008-01-07 8240 NW 52 TERR, STE 408, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 8240 NW 52 TERR, STE 408, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-20 8240 NW 52 TERR, STE 408, MIAMI, FL 33166 -

Court Cases

Title Case Number Docket Date Status
MACDUFF UNDERWRITERS, LLC, etc., VS PENROD BROTHERS, INC., et al., 3D2023-0800 2023-05-03 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7084

Parties

Name MACDUFF UNDERWRITERS, LLC
Role Appellant
Status Active
Representations LAWRENCE P. INGRAM, JESSICA K. ALLEY, MELISSA B. MURPHY, MICHAEL J. KELLY
Name COMBINED UNDERWRITERS OF MIAMI, INC.
Role Appellee
Status Active
Name PENROD'S ELBO ROOM, INC.
Role Appellee
Status Active
Name PENROD BROTHERS, INC.
Role Appellee
Status Active
Representations Elliot B. Kula, Andrew J. Marchese, Rochelle N. Wimbush, W. Aaron Daniel, William D. Mueller, ARYA ATTARI LI, Stephen A. Marino, Jr.
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-01
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of Petitioner’s Petition for Writ of Mandamus, Respondents’ Suggestion of Mootness, and Petitioner’s Reply thereto, it is ordered that said Petition is hereby dismissed as moot. Upon consideration of the Motion for Appellate Attorney’s Fees, filed on May 19, 2023, it is ordered that said Motion is hereby denied.
Docket Date 2023-06-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENTS, PENROD BROTHERS, INC. AND PENROD'S ELBO ROOM, INC.'S, MOTION FOR ORDER OF ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of MACDUFF UNDERWRITERS, LLC
Docket Date 2023-05-24
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONDENT'S SUGGESTION OF MOOTNESS
On Behalf Of MACDUFF UNDERWRITERS, LLC
Docket Date 2023-05-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PENROD BROTHERS, INC.,
Docket Date 2023-05-19
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINDER INRESPONDENT'S SUGGESTION OF MOOTNESS
On Behalf Of PENROD BROTHERS, INC.,
Docket Date 2023-05-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ RESPONDENT'S SUGGESTION OF MOOTNESS
Docket Date 2023-05-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENT'S SUGGESTION OF MOOTNESS
Docket Date 2023-05-16
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration of Respondents’ Motion for Leave to File Response to Petition for Writ of Mandamus, Respondent Penrod Brothers, Inc. shall file a response to the Petition within fifteen (15) days from the date of this Order.
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENROD BROTHERS, INC.,
Docket Date 2023-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PARTY RESPONDENTS' MOTION FOR LEAVETO FILE RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of PENROD BROTHERS, INC.,
Docket Date 2023-05-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ This is a Petition for Writ of Mandamus directed at the Honorable Carlos Lopez. The Honorable Lopez does not have to file a response to this Petition, however, the general counsel for the Eleventh Judicial Circuit may file a response on behalf of the Honorable Lopez within fifteen (15) days from the date of this Order. Further, a reply may be filed five (5) days thereafter.
Docket Date 2023-05-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR A WRIT OF MANDAMUS VOLUME TWO
On Behalf Of MACDUFF UNDERWRITERS, LLC
Docket Date 2023-05-03
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR A WRIT OF MANDAMUS
On Behalf Of MACDUFF UNDERWRITERS, LLC
Docket Date 2023-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of MACDUFF UNDERWRITERS, LLC
Docket Date 2023-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
AMERICAN COASTAL INSURANCE COMPANY, VS LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC., et al., 3D2020-1230 2020-08-27 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
19-33925

Parties

Name AMERICAN COASTAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Evelyn M. Merchant, Laura C. Tapia, Ryan A. Ulloa, Raoul G. Cantero, Alexandra A. Hoffman
Name COMBINED UNDERWRITERS OF MIAMI, INC.
Role Appellee
Status Active
Name LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Leonardo H. Da Silva, II, BENJAMIN R. ALVAREZ, Miguel R. Lara, Paul B. Feltman
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-29
Type Order
Subtype Order on Motion to Certify
Description Certification Denied (OD59) ~ Upon consideration, the appellant’s Motion for Certification is denied. FERNANDEZ, HENDON and BOKOR, JJ., concur.
Docket Date 2021-06-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of American Coastal Insurance Company
Docket Date 2021-06-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR CERTIFICATION
On Behalf Of LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR CERTIFICATION
On Behalf Of American Coastal Insurance Company
Docket Date 2021-05-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon a determination that Appellees are the prevailing parties in the underlying action.
Docket Date 2021-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-05-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-03-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of American Coastal Insurance Company
Docket Date 2021-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of American Coastal Insurance Company
Docket Date 2021-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including March 1, 2021.
Docket Date 2021-02-11
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 American Coastal Insurance Company
Docket Date 2021-01-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-01-15
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO ANSWER BRIEF OF LA RIVEGAUCHE CONDOMINIUM, INC., ET AL.
On Behalf Of LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-09-11
Type Notice
Subtype Notice
Description Appellee's Request for Judicial Notice
On Behalf Of LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2021-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee La Rive Gauche Condominium Association, Inc.'s Motion for Second Extension of Time to File the Answer Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-12-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'SSECOND EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of American Coastal Insurance Company
Docket Date 2020-12-16
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 LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of American Coastal Insurance Company
Docket Date 2020-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 12/16/20
Docket Date 2020-10-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of American Coastal Insurance Company
Docket Date 2020-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of American Coastal Insurance Company
Docket Date 2020-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 10/27/2020
Docket Date 2020-10-07
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 American Coastal Insurance Company
Docket Date 2020-09-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ The temporary stay entered on September 9, 2020, is hereby lifted. Upon consideration, Appellant’s Motion for Review of an Order Denying a Stay Pending Appeal of an Appraisal Order is hereby denied. LOGUE, MILLER and LOBREE, JJ., concur.
Docket Date 2020-09-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of American Coastal Insurance Company
Docket Date 2020-09-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR REVIEW OF AN ORDERDENYING A STAY OF MORE THAN THIRTY DAYS PENDING APPEALOF AN APPRAISAL ORDER
On Behalf Of LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Motion for Review of an Order Denying a Stay, the trial court's proceedings are hereby stayed pending further order of this Court. Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion for Review. LOGUE, MILLER and LOBREE, JJ., concur.
Docket Date 2020-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of American Coastal Insurance Company
Docket Date 2020-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/12/2020
Docket Date 2020-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION FOR REVIEW OF ANORDER DENYING A STAY OF MORE THAN THIRTY DAYSPENDING APPEAL OF AN APPRAISAL ORDER
On Behalf Of American Coastal Insurance Company
Docket Date 2020-09-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION FOR REVIEW OF AN ORDERDENYING STAY OF MORE THAN THIRTY DAYSPENDING APPEAL OF AN APPRIASAL ORDER
On Behalf Of American Coastal Insurance Company
Docket Date 2020-08-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of American Coastal Insurance Company
Docket Date 2020-08-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3968007109 2020-04-12 0455 PPP 8240 NW 52ND TERRACE, DORAL, FL, 33166-4001
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403455
Loan Approval Amount (current) 403454
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17297
Servicing Lender Name Pacific National Bank
Servicing Lender Address 1390 Brickell Ave, MIAMI, FL, 33131-3316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33166-4001
Project Congressional District FL-26
Number of Employees 29
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17297
Originating Lender Name Pacific National Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 406847.44
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State