Search icon

OCEAN BANK - Florida Company Profile

Company Details

Entity Name: OCEAN BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN BANK 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: 12 Nov 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Apr 2021 (4 years ago)
Document Number: G08091
FEI/EIN Number 850802475

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

Address: 780 NW 42ND AVE, MIAMI, FL, 33126, US
Mail Address: 780 NW 42ND AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACEDO A. ALFONSO Chairman 780 NW 42ND AVE SUITE 601, MIAMI, FL, 33126
CURRY TERRY J Director 780 NW 42ND AVE SUITE 601, MIAMI, FL, 33126
MACEDO RODRIGUEZ JAVIER Director 780 NW 42ND AVE SUITE 601, MIAMI, FL, 33126
GONZALEZ ANTONIO A Director 780 NW 42ND AVE SUITE 601, MIAMI, FL, 33126
Gonzalez Ricardo Director 780 NW 42ND AVE, MIAMI, FL, 33126
DE ABREU GONZALEZ ERNESTO J Director 780 NW 42ND SUITE 601, MIAMI, FL, 33126
DE ABREU GONZALEZ ERNESTO J Vice President 780 NW 42ND SUITE 601, MIAMI, FL, 33126
INTERAMERICAN CORPORATE SERVICES LLC Agent -

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
R6L4PN5MJNE7
CAGE Code:
3LCU6
UEI Expiration Date:
2025-11-19

Business Information

Division Name:
SBA LENDING DIVISION
Activation Date:
2024-11-21
Initial Registration Date:
2003-10-29

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 2525 Ponce de Leon Blvd, PH 12th Floor, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-01-29 780 NW 42ND AVE, Suite 601, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 780 NW 42ND AVE, Suite 601, MIAMI, FL 33126 -
AMENDED AND RESTATEDARTICLES 2021-04-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-27 Interamerican Corporate Services LLC -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 1992-11-06 - -
AMENDMENT 1988-12-30 - -
AMENDMENT 1988-08-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000926110 LAPSED 05-23238-CIV-MARRA US DISTRICT COURT, S. DIST. FL 2010-09-14 2015-09-20 $221,009.02 DISABILITY ADVOCATES AND COUNSELING GROUP, INC., 80 SW 8TH STREET, SUITE 1750, MIAMI, FLORIDA 33130

Court Cases

Title Case Number Docket Date Status
Rebeca Vargas Fuenmayor, Appellant(s), v. Ruth Vargas Fuenmayor, et al., Appellee(s). 3D2024-1996 2024-11-07 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
19-11000-CA-01

Parties

Name Rebeca Vargas Fuenmayor
Role Appellant
Status Active
Representations Thomas Allen Kroeger, J Michael Wermuth
Name Reelaiah Silva Vargas
Role Appellee
Status Active
Representations Ronald George Neiwirth, Lori Anne Sochin
Name OCEAN BANK
Role Appellee
Status Active
Representations Brian James Recor
Name Hon. Carlos Manuel Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Ruth Vargas Fuenmayor
Role Appellee
Status Active
Representations Ronald George Neiwirth, Lori Anne Sochin

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice
Description Appellant's Compliance with Court and Certificate of Service
On Behalf Of Rebeca Vargas Fuenmayor
View View File
Docket Date 2024-11-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13026496
On Behalf Of Rebeca Vargas Fuenmayor
View View File
Docket Date 2024-11-07
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 November 17, 2024.
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Rebeca Vargas Fuenmayor
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Rebeca Vargas Fuenmayor
View View File
Docket Date 2024-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Rebeca Vargas Fuenmayor
View View File
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
View View File
Comway Trade Logistics, LLC, Appellant(s). v. Sebastian Curet, et al., Appellee(s). 3D2024-1275 2024-07-17 Open
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
22-15599-CA-01

Parties

Name COMWAY TRADE LOGISTICS LLC
Role Appellant
Status Active
Representations Jose M Ferrer, Maia Aron, Desirée Erin Fernández, Annie Drew Rosenthal
Name Sebastian Curet
Role Appellee
Status Active
Representations Robert Francis Reynolds, Mary Walter
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Marc Thomas Parrino, Sahily Serradet, Alan Michael Pierce
Name Amerant Bank, N.A.
Role Appellee
Status Active
Representations Victor Kalman Rones
Name AMERANT INVESTMENTS, INC
Role Appellee
Status Active
Representations Victor Kalman Rones
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name OCEAN BANK
Role Appellee
Status Active
Representations Brian Spes Dervishi, Peter Tappert
Name Tradefin International LLC
Role Appellee
Status Active
Representations Robert Francis Reynolds, Mary Walter

Docket Entries

Docket Date 2024-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Comway Trade Logistics, LLC
View View File
Docket Date 2024-10-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sebastian Curet
View View File
Docket Date 2024-10-15
Type Record
Subtype Appendix
Description Appendix to Appellee's Answer Brief
On Behalf Of Sebastian Curet
View View File
Docket Date 2024-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief-19 days to 09/23/2024 Granted
On Behalf Of Sebastian Curet
View View File
Docket Date 2024-09-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal
On Behalf Of Amerant Bank, N.A.
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
View View File
Docket Date 2024-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sebastian Curet
View View File
Docket Date 2024-08-05
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Comway Trade Logistics, LLC
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Comway Trade Logistics, LLC
View View File
Docket Date 2024-08-05
Type Record
Subtype Appendix
Description Appendix to Initial Brief-Confidential
On Behalf Of Comway Trade Logistics, LLC
Docket Date 2024-08-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Comway Trade Logistics, LLC
View View File
Docket Date 2024-07-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11871573
On Behalf Of Comway Trade Logistics, LLC
View View File
Docket Date 2024-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Comway Trade Logistics, LLC
View View File
Docket Date 2024-09-24
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Second Motion for Extension of Time to File Answer Brief
On Behalf Of Comway Trade Logistics, LLC
View View File
Docket Date 2024-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellant's Response in Opposition to Appellee's Second Motion to Extend Time to file the answer brief is noted. Upon consideration, Appellees' Second Motion to Extend Time to file the answer brief is hereby granted to and including October 14, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Tradefin International LLC
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellees Amerant Bank NA, and Amerant Investment, Inc.'s Motion to Dismiss Appeal, filed on September 3, 2024, is hereby carried with the case. Appellee Bank of America, N.A.'s Motion to Dismiss, filed on September 3, 2024, is hereby carried with the case.
View View File
Docket Date 2024-09-04
Type Response
Subtype Response
Description Appellant's Consolidated Response in Opposition to Motions to Dismiss
On Behalf Of Comway Trade Logistics, LLC
View View File
IMF Doral LLC, Appellant(s), v. Ocean Bank, Appellee(s). 3D2024-0246 2024-02-08 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
23-23170

Parties

Name IMF DORAL LLC
Role Appellant
Status Active
Representations Samuel Martin Sheldon, Howard Ronald Behar
Name OCEAN BANK
Role Appellee
Status Active
Representations Brian Spes Dervishi, Peter Alan Tappert
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 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-03
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal With Prejudice
On Behalf Of IMF Doral LLC
Docket Date 2024-02-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10265723
On Behalf Of IMF Doral LLC
View View File
Docket Date 2024-02-08
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 February 18, 2024.
View View File
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
OCEAN BANK VS MICHAEL'S AUTO SALES, CORP., et al. 4D2023-1297 2023-05-26 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
CACE23-013238

Parties

Name Rolando Nunez
Role Appellee
Status Active
Name NUNEZ HOLDINGS, LLC
Role Appellee
Status Active
Name Michael Nunez
Role Appellee
Status Active
Name Rolando E. Nunez Revocable Living Trust dated December 6, 2022
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name OCEAN BANK
Role Appellant
Status Active
Representations Peter A. Tappert, Brian Spes Dervishi
Name MICHAEL'S AUTO SALES, CORP.
Role Appellee
Status Active
Representations Luis E. Suarez, Patricia Melville, Thomas S. Ward, Mark Jurgen Heise

Docket Entries

Docket Date 2023-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Ocean Bank
Docket Date 2023-06-16
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 Ocean Bank
Docket Date 2023-06-09
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 Ocean Bank
Docket Date 2023-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ocean Bank
Docket Date 2023-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Ocean Bank
Docket Date 2023-07-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 12, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-06-26
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 June 16, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 14, 2023. 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 2023-06-13
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 June 9 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 16, 2023. 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 2023-05-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
MIDASA, INC., etc., et al., VS OCEAN BANK, etc., 3D2022-0068 2022-01-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21402

Parties

Name MIDASA, INC.
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name SALOMON KONIG
Role Appellant
Status Active
Name OCEAN BANK
Role Appellee
Status Active
Representations MELISA MANGANELLI
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-09
Type Order
Subtype Order Bankruptcy
Description Bankruptcy Stay Recognized (OR49) ~ The bankruptcy stay is recognized. The appellant Salomon Konig shall report the status in ninety (90) days from the date of this Order.
Docket Date 2022-05-04
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ CO-APPELLANT'S SUGGESTION OF BANKRUPTCY
On Behalf Of MIDASA, INC.
Docket Date 2022-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCEAN BANK
Docket Date 2022-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIDASA, INC.
Docket Date 2022-06-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee Ocean Bank’s Notice of Filing Order of Bankruptcy Court Lifting Stay of Appeal is noted. The Court notes that the bankruptcy stay recognized in the May 9, 2022, Order is no longer in effect. The parties shall proceed pursuant to the timelines established in the Florida Rules of Appellate Procedure.
Docket Date 2022-06-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ORDER OF BANKRUPCY COURT LIFTINGSTAY OF APPEAL
On Behalf Of OCEAN BANK
Docket Date 2022-03-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record, filed on March 21, 2022, is granted, and the record on appeal is supplemented to include the transcript filed simultaneously with said Motion.
Docket Date 2022-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45days to 5/05/2022
Docket Date 2022-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR ENLARGEMENTOF TIME IN WHICH TO SERVE AND FILE THE INITIAL BRIEF
On Behalf Of MIDASA, INC.
Docket Date 2022-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' UNOPPOSED MOTION TOSUPPLEMENT THE RECORD ON APPEAL WITHA TRANSCRIPT OF RELEVANT PROCEEDINGS BELOW
On Behalf Of MIDASA, INC.
Docket Date 2022-03-21
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of MIDASA, INC.
Docket Date 2022-03-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN BANK
Docket Date 2022-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MIDASA, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-26
Amended and Restated Articles 2021-04-23
AMENDED ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2019-04-16

USAspending Awards / Financial Assistance

Date:
2020-12-23
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
270000.00
Total Face Value Of Loan:
270000.00
Date:
2019-10-25
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
900000.00
Total Face Value Of Loan:
900000.00
Date:
2018-08-10
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
900000.00
Total Face Value Of Loan:
900000.00
Date:
2017-06-15
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
900000.00
Date:
2017-01-11
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
900000.00
Total Face Value Of Loan:
900000.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State