Search icon

CORAL 97 ASSOCIATES, LTD. - Florida Company Profile

Company Details

Entity Name: CORAL 97 ASSOCIATES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 27 May 1983 (42 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 23 Oct 2008 (17 years ago)
Document Number: A14610
FEI/EIN Number 592360326

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

Address: 9766 SW 24TH STREET, SUITE 13, MIAMI, FL, 33165
Mail Address: 9766 SW 24TH STREET, SUITE 13, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA Alan Agent 2640 S Bayshore Dr, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 LIMA, Alan -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2640 S Bayshore Dr, Suite 305, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-26 9766 SW 24TH STREET, SUITE 13, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2009-05-26 9766 SW 24TH STREET, SUITE 13, MIAMI, FL 33165 -
LP AMENDMENT 2008-10-23 - -

Court Cases

Title Case Number Docket Date Status
BATTER'S BOX MIAMI, LLC, et al., VS CORAL 97 ASSOCIATES, LTD., 3D2021-1409 2021-07-06 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
20-559

Parties

Name YUNEL ESCOBAR
Role Appellant
Status Active
Name BATTER'S BOX MIAMI LLC
Role Appellant
Status Active
Representations JOEL M. ARESTY
Name CORAL 97 ASSOCIATES, LTD.
Role Appellee
Status Active
Representations Michael A. Sayre, Glen H. Waldman
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-29
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2021-10-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Unopposed Motion to Dismiss Appeal
On Behalf Of BATTER'S BOX MIAMI, LLC
Docket Date 2021-10-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-10
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 BATTER'S BOX MIAMI, LLC
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 10/28/2021
Docket Date 2021-08-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BATTER'S BOX MIAMI, LLC
Docket Date 2021-07-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of Service
On Behalf Of BATTER'S BOX MIAMI, LLC
Docket Date 2021-07-07
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 appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-07-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CORAL 97 ASSOCIATES, LTD.
Docket Date 2021-07-06
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 2021-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BATTER'S BOX MIAMI, LLC, etc., et al., VS CORAL 97 ASSOCIATES, LTD., etc., 3D2021-1119 2021-05-13 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
20-559

Parties

Name BATTER'S BOX MIAMI LLC
Role Appellant
Status Active
Representations NATALIE A. FERRAL, OMAR ORTEGA, ROSDAISY RODRIGUEZ
Name CORAL 97 ASSOCIATES, LTD.
Role Appellee
Status Active
Representations Glen H. Waldman, Michael A. Sayre
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-07
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 Order dated May 13, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA ~ CORRECTED.
On Behalf Of BATTER'S BOX MIAMI, LLC
Docket Date 2021-05-13
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 2021-05-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 May 23, 2021.
Docket Date 2021-05-13
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1180517202 2020-04-15 0455 PPP 9766 SW 24 Street, Suite 13, Miami, FL, 33165
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250800
Loan Approval Amount (current) 77200
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-1900
Project Congressional District FL-27
Number of Employees 13
NAICS code 813990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 77819.72
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State