Search icon

CLEVELANDER OCEAN, LP - Florida Company Profile

Company Details

Entity Name: CLEVELANDER OCEAN, LP
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 16 Aug 2018 (7 years ago)
Document Number: B18000000224
FEI/EIN Number 83-1582653

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

Address: 601 NOTRE DAME E., MONTREAL, QUEBEC, H2Y 0C2, CA
Mail Address: 601 NOTRE DAME E., MONTREAL, QUEBEC, H2Y 0C2, CA
Place of Formation: DELAWARE

Key Officers & Management

Name Role
NRAI SERVICES, INC. Agent
CLEVELANDER OCEAN GP, LLC GP

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114329 CLEVELANDER HOTEL ACTIVE 2018-10-22 2028-12-31 - 755 RUE BERRI, SUITE 200, MONTREAL, QC, H2Y 3-E5

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-23 601 NOTRE DAME E., MONTREAL, QUEBEC H2Y 0C2 CA -
CHANGE OF MAILING ADDRESS 2024-07-23 601 NOTRE DAME E., MONTREAL, QUEBEC H2Y 0C2 CA -

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI BEACH, etc., VS CLEVELANDER OCEAN, LP, etc., 3D2022-0387 2022-03-02 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
21-11642

Parties

Name City of Miami Beach
Role Appellant
Status Active
Representations ROBERT F. ROSENWALD, JR., Edward G. Guedes, MARK A. FISHMAN, Eric P. Hockman, Richard B. Rosengarten, RAFAEL A. PAZ, JAMIE A. COLE
Name CLEVELANDER OCEAN, LP
Role Appellee
Status Active
Representations JONATHAN P. HART, Steven M. Ebner, MATTHEW R. CHAIT, GERALD B. COPE, JR., JONI ARMSTRONG COFFEY
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of City of Miami Beach
Docket Date 2022-03-04
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ MEMORANDUM OF AMICUS CURIAE IN OPPOSITION TO APPELLANT'S EMERGENCY MOTION TO REINSTATE AUTOMATIC STAY *Stricken, See Order issued 3/4/22
Docket Date 2022-03-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE CLEVELANDER OCEAN LP'S RESPONSEIN OPPOSITION TO APPELLANT'S CORRECTED EMERGENCYMOTION FOR REVIEW OF TRIAL COURT ORDERVACATING APPELLANT'S AUTOMATIC STAY
On Behalf Of CLEVELANDER OCEAN, LP
Docket Date 2022-03-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SCORRECTED EMERGENCY MOTION FOR REVIEW OF TRIAL COURTORDER VACATING APPELLANT'S AUTOMATIC STAY
On Behalf Of CLEVELANDER OCEAN, LP
Docket Date 2022-03-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMNESIA INTERNATIONAL, LLC'S MOTION FOR LEAVE TO FILE MEMORANDUM IN OPPOSITION TO MOTION TO REINSTATE AUTOMATIC STAY
Docket Date 2022-03-03
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT'S EMERGENCY MOTION FOR REVIEW OF TRIALCOURT ORDER VACATING APPELLANT'S AUTOMATIC STAY
On Behalf Of City of Miami Beach
Docket Date 2022-03-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response by 2:00 p.m. on Friday, March 4, 2022, to Appellant’s Corrected Emergency Motion for Review of Trial Court Order Vacating Automatic Stay. There shall be no extensions of time, and a motion for extension of time will not toll the requirement to respond as ordered. Upon consideration, Appellant’s Emergency Motion to Expedite Appeal is hereby denied. FERNANDEZ, C.J., and LINDSEY and GORDO, JJ., concur.
Docket Date 2022-03-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE CLEVELANDER OCEAN LP'S RESPONSEIN OPPOSITION TO APPELLANT'S EMERGENCYMOTION TO EXPEDITE APPEAL
On Behalf Of CLEVELANDER OCEAN, LP
Docket Date 2022-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of City of Miami Beach
Docket Date 2022-03-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE CLEVELANDER OCEAN LP'S RESPONSE IN OPPOSITIONTO APPELLANT'S EMERGENCY MOTION TO EXPEDITE APPEAL
On Behalf Of CLEVELANDER OCEAN, LP
Docket Date 2022-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami Beach
Docket Date 2022-03-02
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 2022-03-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of City of Miami Beach
Docket Date 2022-03-02
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLANT'S EMERGENCY MOTION TO EXPEDITE APPEAL
On Behalf Of City of Miami Beach
Docket Date 2022-03-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ APPELLANT'S NOTICE OF RELATED PROCEEDINGS
On Behalf Of City of Miami Beach
Docket Date 2022-03-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Miami Beach
CITY OF MIAMI BEACH, etc., VS CLEVELANDER OCEAN, LP, etc., 3D2021-1345 2021-06-23 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
21-11642

Parties

Name City of Miami Beach
Role Appellant
Status Active
Representations RAFAEL A. PAZ, MARK A. FISHMAN, ALEKSANDR BOKSNER, Richard B. Rosengarten, JAMIE A. COLE, Edward G. Guedes, Eric P. Hockman, ROBERT F. ROSENWALD, JR.
Name CLEVELANDER OCEAN, LP
Role Appellee
Status Active
Representations JONI ARMSTRONG COFFEY, GERALD B. COPE, JR., ALEXANDER I. TACHMES, WESLEY HEVIA
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion ~ Dismissed in part; affirmed in part.
Docket Date 2021-12-21
Type Response
Subtype Response
Description RESPONSE ~ CLEVELANDER'S OPPOSITION TO CITY'S MOTION TO VACATEPORTION OF TEMPORARY INJUNCTION
On Behalf Of CLEVELANDER OCEAN, LP
Docket Date 2021-12-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CLEVELANDER'S SUGGESTION OF MOOTNESSAS TO ALCOHOL HOURS ROLLBACK ORDINANCE
On Behalf Of CLEVELANDER OCEAN, LP
Docket Date 2021-12-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO CLEVELANDER'S SUGGESTION OF MOOTNESS AS TO ALCOHOL HOURS ROLLBACK ORDINANCE
On Behalf Of CLEVELANDER OCEAN, LP
Docket Date 2021-11-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-11-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CLEVELANDER OCEAN, LP
Docket Date 2021-10-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Coffey Burlington, P.L., and Kendall B. Coffey, Esquire, David A. Freedman, Esquire, and Alexander J. Hall, Esquire, are withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause.
Docket Date 2021-10-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CLEVELANDER OCEAN, LP
Docket Date 2021-10-19
Type Notice
Subtype Notice
Description Notice ~ CLEVELANDER'S SECOND NOTICE OF CORRECTIONOF CITATIONS TO APPENDIX
On Behalf Of CLEVELANDER OCEAN, LP
Docket Date 2021-09-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of CLEVELANDER OCEAN, LP
Docket Date 2021-08-17
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ UNOPPOSED MOTION OF CLEVELANDER FOR LEAVE TO FILECORRECTED ANSWER BRIEF
On Behalf Of CLEVELANDER OCEAN, LP
Docket Date 2021-08-30
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Appellant’s Motion to Strike the Notice of Supplemental Authority or, Alternatively, for Leave to File a Limited Response is hereby denied. LINDSEY, MILLER and GORDO, JJ., concur.
Docket Date 2021-09-14
Type Notice
Subtype Notice
Description Notice ~ OF ACKNOWLEDGMENT
On Behalf Of CLEVELANDER OCEAN, LP
Docket Date 2021-08-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami Beach
Docket Date 2021-09-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of City of Miami Beach
Docket Date 2021-08-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE NOTICE OF SUPPLEMENTALAUTHORITY OR, ALTERNATIVELY, FOR LEAVE TO FILE ALIMITED RESPONSE
On Behalf Of City of Miami Beach
Docket Date 2021-08-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CLEVELANDER OCEAN, LP
Docket Date 2021-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Unopposed Motion for Leave to File Corrected Answer Brief is granted, and the Corrected Answer Brief filed on August 17, 2021, is accepted by the Court. LINDSEY, MILLER and GORDO, JJ., concur.
Docket Date 2021-08-17
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF CORRECTED EMAIL ADDRESSES
On Behalf Of CLEVELANDER OCEAN, LP
Docket Date 2021-08-17
Type Brief
Subtype Amended Answer Brief
Description Corrected Appellee's Answer Brief
On Behalf Of CLEVELANDER OCEAN, LP
Docket Date 2021-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of CLEVELANDER OCEAN, LP
Docket Date 2021-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CLEVELANDER OCEAN, LP
Docket Date 2021-07-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEE, CLEVELANDER OCEAN, LP
On Behalf Of CLEVELANDER OCEAN, LP
Docket Date 2021-07-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Notice of Filing and Compliance, filed on July 14, 2021, is recognized by the Court.
Docket Date 2021-07-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of City of Miami Beach
Docket Date 2021-07-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING AND COMPLIANCE
On Behalf Of City of Miami Beach
Docket Date 2021-07-13
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, Appellant's Motion for Clarification of Order Striking Transcript is hereby granted as follows: Appellant shall file the full,conforming transcript as a notice of compliance with this Court's July 9,2021, Order striking the condensed transcript. Additionally, the appellantshall file an amended initial brief substituting references to the complianttranscript for those that had been made to the unauthorized, condensedtranscript. These filings shall be accomplished within thirty (30) days fromthe date of this Order, and the time for filing the answer brief shall beextended accordingly.
Docket Date 2021-07-09
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLEVELANDER OCEAN, LP
Docket Date 2021-06-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CLEVELANDER OCEAN, LP
Docket Date 2021-06-23
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLANT'S UNOPPOSED MOTION TO EXPEDITE APPEAL
On Behalf Of City of Miami Beach
Docket Date 2021-06-23
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 2021-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of City of Miami Beach
Docket Date 2021-12-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO SUGGESTION OF MOOTNESS AND MOTION TO VACATE PORTION OF TEMPORARY INJUNCTION
On Behalf Of City of Miami Beach
Docket Date 2021-12-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee's Suggestion of Mootness.
Docket Date 2021-09-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of City of Miami Beach
Docket Date 2021-09-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of NOVEMBER 8, 2021, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-07-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATION OF ORDER STRIKING TRANSCRIPT
On Behalf Of City of Miami Beach
Docket Date 2021-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami Beach
Docket Date 2021-07-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF CITY OF MIAMI BEACH
On Behalf Of City of Miami Beach
Docket Date 2021-06-25
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, Appellant's Unopposed Motion to Expedite this Appeal is hereby granted. The Court adopts the proposed briefing schedule as follows: the initial brief shall be filed no later than July 5, 2021; the answer brief is due no later than twenty-one (21) days from service the of the initial brief; and the reply brief is due no later than fourteen (14) days from the service of the answer brief.

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-08
Foreign LP 2018-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346069560 0418800 2022-07-06 1020 OCEAN DRIVE MIAMI BEACH, FL 33139, MIAMI BEACH, FL, 33139
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2022-07-28

Related Activity

Type Accident
Activity Nr 1915731

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2022-12-27
Current Penalty 9324.0
Initial Penalty 9324.0
Contest Date 2023-01-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): The employer did not report within 8-hours the death of an employee resulting from a work-related incident: On or about 07/01/2022, at 1020 Ocean Drive Miami Beach, Florida, the employer did not report to OSHA within 8-hours a work-related incident that resulted in a death of an employee.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6189158610 2021-03-20 0455 PPS 1020 Ocean Dr, Miami Beach, FL, 33139-5014
Loan Status Date 2021-04-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-5014
Project Congressional District FL-24
Number of Employees 96
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2022833.33
Forgiveness Paid Date 2022-05-11
1843397107 2020-04-10 0455 PPP 1020 Ocean Dr Miami Beach, MIAMI BEACH, FL, 33139
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1946500
Loan Approval Amount (current) 1946500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 249
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1571687.91
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State