Search icon

ANF GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ANF GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANF GROUP, 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: 02 Jun 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Mar 1994 (31 years ago)
Document Number: F39114
FEI/EIN Number 592111285

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

Address: 2700 Davie Road, Davie, FL, 33314, US
Mail Address: 2700 Davie Road, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANF GROUP, INC. 401(K) PROFIT SHARING PLAN 2023 592111285 2024-09-10 ANF GROUP, INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 236200
Sponsor’s telephone number 9544491602
Plan sponsor’s address 2700 SW 64TH AVENUE, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing NELSON FERNANDEZ
Valid signature Filed with authorized/valid electronic signature
ANF GROUP, INC. 401(K) PROFIT SHARING PLAN 2022 592111285 2023-07-07 ANF GROUP, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 236200
Sponsor’s telephone number 9544491602
Plan sponsor’s address 2700 SW 64TH AVENUE, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing NELSON FERNANDEZ
Valid signature Filed with authorized/valid electronic signature
ANF GROUP, INC. 401(K) PROFIT SHARING PLAN 2021 592111285 2022-07-15 ANF GROUP, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 236200
Sponsor’s telephone number 9544491602
Plan sponsor’s address 2700 SW 64TH AVENUE, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing NELSON FERNANDEZ
Valid signature Filed with authorized/valid electronic signature
ANF GROUP, INC. 401(K) PROFIT SHARING PLAN 2020 592111285 2021-03-24 ANF GROUP, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 236200
Sponsor’s telephone number 9544491602
Plan sponsor’s address 2700 SW 64TH AVE, DAVIE, FL, 33314
ANF GROUP, INC. 401(K) PROFIT SHARING PLAN 2019 592111285 2020-02-19 ANF GROUP, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 236200
Sponsor’s telephone number 9544491602
Plan sponsor’s address 2700 SW 64TH AVE, DAVIE, FL, 33314
ANF GROUP, INC. 401(K) PROFIT SHARING PLAN 2018 592111285 2019-07-16 ANF GROUP, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 236200
Sponsor’s telephone number 9544491602
Plan sponsor’s address 2700 SW 64TH AVE, DAVIE, FL, 33314
ANF GROUP, INC. 401(K) PROFIT SHARING PLAN 2017 592111285 2018-09-05 ANF GROUP, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 236200
Sponsor’s telephone number 9544491602
Plan sponsor’s address 2700 SW 64TH AVE, DAVIE, FL, 33314
ANF GROUP, INC. 401(K) PROFIT SHARING PLAN 2016 592111285 2017-08-08 ANF GROUP, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 236200
Sponsor’s telephone number 9544491602
Plan sponsor’s address 2700 SW 64TH AVE, DAVIE, FL, 33314
ANF GROUP, INC. 401(K) PROFIT SHARING PLAN 2015 592111285 2016-09-07 ANF GROUP, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 236200
Sponsor’s telephone number 9544491602
Plan sponsor’s address 2700 SW 64TH AVE, DAVIE, FL, 33314

Key Officers & Management

Name Role Address
FERNANDEZ ALBERTO JR Director 2700 DAVIE ROAD, DAVIE, FL, 33314
FERNANDEZ ALBERTO JR President 2700 DAVIE ROAD, DAVIE, FL, 33314
FERNANDEZ NELSON Director 2700 DAVIE ROAD, DAVIE, FL, 33314
FERNANDEZ NELSON Vice President 2700 DAVIE ROAD, DAVIE, FL, 33314
FERNANDEZ NELSON Secretary 2700 DAVIE ROAD, DAVIE, FL, 33314
FERNANDEZ NELSON Treasurer 2700 DAVIE ROAD, DAVIE, FL, 33314
GIL ALBERTO Director 2700 DAVIE ROAD, DAVIE, FL, 33314
GIL ALBERTO Vice President 2700 DAVIE ROAD, DAVIE, FL, 33314
Gonzalez David Agent 2700 Davie Road, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000095031 ANF CHARITABLE FUND ACTIVE 2024-08-09 2029-12-31 - 2700 DAVIE ROAD, DAVIE, FL, 33143
G10000022659 ANF CONSTRUCTION EXPIRED 2010-03-10 2015-12-31 - 12277 SW 55TH STREET, SUITE 901, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-20 Gonzalez, David -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 2700 Davie Road, Davie, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-11 2700 Davie Road, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2013-03-11 2700 Davie Road, Davie, FL 33314 -
AMENDMENT 1994-03-31 - -
NAME CHANGE AMENDMENT 1990-11-05 ANF GROUP, INC. -

Court Cases

Title Case Number Docket Date Status
FSL DEVELOPMENT, LLC, etc., VS USA PLASTERING, LLC, etc., et al., 3D2023-0188 2023-02-01 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
21-26483

Parties

Name FSL DEVELOPMENT, LLC
Role Appellant
Status Active
Representations Christopher A. Noel, Fernando J. Menendez, Jr.
Name BERMELLO, AJAMIL & PARTNERS, INC.
Role Appellee
Status Active
Name USA PLASTERING, LLC
Role Appellee
Status Active
Representations Ira L. Libanoff, Francisco Touron, III, Daniel A. Pelz
Name ANF GROUP, INC.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Appellant's Notice of Voluntary Dismissal with Prejudice
On Behalf Of FSL DEVELOPMENT, LLC
Docket Date 2023-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-07-26
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellees’ answer brief was due to be filed in this cause on or before May 10, 2023, that on July 7, 2023, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellees’ position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2023-07-07
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USA PLASTERING, LLC
Docket Date 2023-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 06/26/2023
Docket Date 2023-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of USA PLASTERING, LLC
Docket Date 2023-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FSL DEVELOPMENT, LLC
Docket Date 2023-04-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-10
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF SERVICE OF CERTIFICATE OF SERVICE
On Behalf Of FSL DEVELOPMENT, LLC
Docket Date 2023-02-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of FSL DEVELOPMENT, LLC
Docket Date 2023-02-01
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 February 11, 2023.
Docket Date 2023-02-01
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 2023-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of FSL DEVELOPMENT, LLC
NATIONAL MILLWORK, INC. VS ANF GROUP, INC. and LIBERTY MUTUAL INSURANCE COMPANY 4D2018-0545 2018-02-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-014537

Parties

Name NATIONAL MILLWORK, INC.
Role Appellant
Status Active
Representations Marshall A. Adams, JARAD ALAN GIBSON
Name ANF GROUP, INC.
Role Appellee
Status Active
Representations IRA LIBANOFF, Laura Baker, Jordan Nadel
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant's April 27, 2018 motion for attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by Marshall A. Adams is denied without prejudice to seek costs in the trial court.
Docket Date 2018-09-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-05-31
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that Appellant's unopposed May 29, 2018 Motion to File Corrected Reply Brief is granted.
Docket Date 2018-05-30
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of NATIONAL MILLWORK, INC.
Docket Date 2018-05-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NATIONAL MILLWORK, INC.
Docket Date 2018-05-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of NATIONAL MILLWORK, INC.
Docket Date 2018-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 17, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 29, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-05-17
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 NATIONAL MILLWORK, INC.
Docket Date 2018-05-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of ANF GROUP, INC.
Docket Date 2018-05-02
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANF GROUP, INC.
Docket Date 2018-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANF GROUP, INC.
Docket Date 2018-04-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of ANF GROUP, INC.
Docket Date 2018-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of NATIONAL MILLWORK, INC.
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 9, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 30, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. Further,ORDERED that the request for oral argument is stricken without prejudice to filing a separate request for oral argument pursuant to the Florida Rules of Appellate Procedure.
Docket Date 2018-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *AND* (***INCLUDED REQUEST FOR OA IS STRICKEN***) REQUEST FOR ORAL ARGUMENT
On Behalf Of ANF GROUP, INC.
Docket Date 2018-03-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of NATIONAL MILLWORK, INC.
Docket Date 2018-03-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-03-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NATIONAL MILLWORK, INC.
Docket Date 2018-03-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NATIONAL MILLWORK, INC.
Docket Date 2018-03-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of NATIONAL MILLWORK, INC.
Docket Date 2018-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 28, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 21, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANF GROUP, INC.
Docket Date 2018-02-28
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 NATIONAL MILLWORK, INC.
Docket Date 2018-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATIONAL MILLWORK, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344361761 0418800 2019-05-15 PINES BLVD AND PALM AVE, PEMBROKE PINES, FL, 33026
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-05-15
Emphasis N: CTARGET, P: CTARGET
Case Closed 2019-05-15
316325703 0418800 2012-02-13 703 N FLAMINGO RD, PEMBROKE PINES, FL, 33028
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2012-02-13
314269150 0418800 2011-01-10 703 FLAMINGO ROAD, PEMBROKE PINES, FL, 33028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-02-08
Emphasis S: COMMERCIAL CONSTR
Case Closed 2011-02-08
313103269 0418800 2009-07-08 3301 COLLEGE AVE., DAVIE, FL, 33314
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2009-07-08
312154875 0418800 2009-03-19 3301 COLLEGE AVE., DAVIE, FL, 33314
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-19
Case Closed 2009-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2009-03-24
Abatement Due Date 2009-03-27
Nr Instances 1
Nr Exposed 2
Gravity 00
306184201 0418800 2003-10-16 8200 PETERS ROAD, PLANTATION, FL, 33324
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-10-16
Emphasis L: FALL
Case Closed 2004-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2004-01-12
Abatement Due Date 2004-01-15
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Imminent Danger
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B07
Issuance Date 2004-01-12
Abatement Due Date 2004-01-15
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Imminent Danger
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2004-01-12
Abatement Due Date 2004-01-15
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Imminent Danger
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 F14
Issuance Date 2004-01-12
Abatement Due Date 2004-01-15
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Imminent Danger
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 F15
Issuance Date 2004-01-12
Abatement Due Date 2004-01-15
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Imminent Danger
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2004-01-12
Abatement Due Date 2004-01-15
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Imminent Danger
Gravity 05
301881751 0418800 1999-02-18 627 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
109687301 0418800 1997-05-07 2700 DAVIE ROAD, DAVIE, FL, 33317
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-05-07
Case Closed 1997-05-07

Related Activity

Type Referral
Activity Nr 200670537
Safety Yes
116511031 0418800 1996-02-08 1621 N. 14TH AVE, HOLLYWOOD, FL, 33020
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-02-08
Case Closed 1996-04-05

Related Activity

Type Referral
Activity Nr 902501634
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4753397009 2020-04-04 0455 PPP 2700 DAVIE RD, DAVIE, FL, 33314-1606
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) 741200
Loan Approval Amount (current) 1068200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33314-1606
Project Congressional District FL-25
Number of Employees 57
NAICS code 236210
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 1077813.8
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State