Search icon

HARPER'S AIR, INC. - Florida Company Profile

Company Details

Entity Name: HARPER'S AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARPER'S AIR, 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: 07 Apr 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (5 months ago)
Document Number: J08420
FEI/EIN Number 592663371

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

Address: % TERRELL LEE HARPER, 1031 SW 69TH AVE, MIAMI, FL, 33144
Mail Address: % TERRELL LEE HARPER, 1031 SW 69TH AVE, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER, TERRELL LEE President 1031 SW 69TH AVE, MIAMI, FL, 33144
HARPER, TERRELL LEE Director 1031 SW 69TH AVE, MIAMI, FL, 33144
HARPER, TERRELL LEE Agent 1031 SW 69TH AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2018-10-29 - -
REGISTERED AGENT NAME CHANGED 2018-10-29 HARPER, TERRELL LEE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
PATRICK CAMPBELL, VS HARPER'S AIR INC., 3D2021-1039 2021-04-30 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
18-20304

Parties

Name PATRICK CAMPBELL
Role Appellant
Status Active
Representations DEBBIE R. CAMPBELL
Name HARPER'S AIR, INC.
Role Appellee
Status Active
Representations MARC S. BUSCHMAN, Elizabeth K. Russo
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that the appellee’s Motion to Dismiss Appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as one taken from a non-final, non-appealable order.
Docket Date 2021-05-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HARPER'S AIR INC.
Docket Date 2021-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PATRICK CAMPBELL
Docket Date 2021-05-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILINGCERTIFICATE OF SERVICE
On Behalf Of PATRICK CAMPBELL
Docket Date 2021-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARPER'S AIR INC.
Docket Date 2021-04-30
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 appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-04-30
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 2021-04-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED. INCOMPLETE CERTIFICATE OF SERVICE. CASES: 21-750, 21-456, 20-1929
On Behalf Of PATRICK CAMPBELL
PATRICK CAMPBELL, VS HARPER'S AIR INC., 3D2021-0750 2021-03-17 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
18-20304

Parties

Name PATRICK CAMPBELL
Role Appellant
Status Active
Representations DEBBIE R. CAMPBELL
Name HARPER'S AIR, INC.
Role Appellee
Status Active
Representations Paulo R. Lima, Elizabeth K. Russo, MARC S. BUSCHMAN
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee’s Response to Appellant’s Motion for Rehearing and Alternative Motion for Certification, filed on February 17, 2022, is noted.Upon consideration, Appellant’s Motion for Rehearing or, in the Alternative, Motion for Certification is hereby denied. SCALES, GORDO and BOKOR, JJ., concur.
Docket Date 2022-02-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FORREHEARING AND ALTERNATIVE MOTION FOR CERTIFICATION
On Behalf Of HARPER'S AIR INC.
Docket Date 2022-02-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING OR, IN THEALTERNATIVE, MOTION FOR CERTIFICATION
On Behalf Of PATRICK CAMPBELL
Docket Date 2022-02-04
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Motion for Extension of Time to File a Motion for Rehearing is granted to and including ten (10) days from the date of this Order.
Docket Date 2022-02-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILEMOTION FOR REHEARING
On Behalf Of PATRICK CAMPBELL
Docket Date 2022-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-10-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HARPER'S AIR INC.
Docket Date 2021-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-07 days to 10/25/2021
Docket Date 2021-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARPER'S AIR INC.
Docket Date 2021-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INTIAL BRIEF
On Behalf Of PATRICK CAMPBELL
Docket Date 2021-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/17/2021
Docket Date 2021-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PATRICK CAMPBELL
Docket Date 2021-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/17/21
Docket Date 2021-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S AGREED NOTICE OF EXTENSION OF TIME
On Behalf Of PATRICK CAMPBELL
Docket Date 2021-06-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted as stated in the Motion.
Docket Date 2021-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Response to the Motion on Designation of Record is noted. Appellant’s “Motion on Designation of Record” is treated as a motion to supplement the record on appeal, and the motion is granted as stated in the motion.
Docket Date 2021-05-21
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 PATRICK CAMPBELL
Docket Date 2021-05-20
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this Order to Appellant's "Motion on Designation of Record.
Docket Date 2021-05-20
Type Response
Subtype Reply
Description REPLY ~ REPLY TO APPELLEE'S RESPONSE TO MOTION FOR DESIGNATION OF RECORD
On Behalf Of PATRICK CAMPBELL
Docket Date 2021-05-17
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ MOTION ON DESIGNATION OF RECORD
On Behalf Of PATRICK CAMPBELL
Docket Date 2021-04-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARPER'S AIR INC.
Docket Date 2021-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PATRICK CAMPBELL
Docket Date 2021-03-17
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 March 27, 2021.
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HARPER'S AIR INC.
Docket Date 2021-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
PATRICK CAMPBELL, VS HARPER'S AIR, INC., 3D2021-0456 2021-02-02 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-20304

Parties

Name PATRICK CAMPBELL
Role Appellant
Status Active
Representations DEBBIE R. CAMPBELL
Name HARPER'S AIR, INC.
Role Appellee
Status Active
Representations MARC S. BUSCHMAN
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2021-02-03
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the Emergency Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied. See Fla. R. Jud. Admin. 2.330(c); Johnson v. State, 968 So. 2d 61, 63 n.2 (Fla. 4th DCA 2007).
Docket Date 2021-02-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for Petitioner is ordered to pay the required three hundred dollar ($300.00) fee to the Clerk of the Court on or before Febuary 13, 2021.
Docket Date 2021-02-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-02-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILINGCERTIFICATE OF SERVICE
On Behalf Of PATRICK CAMPBELL
Docket Date 2021-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PATRICK CAMPBELL
Docket Date 2021-02-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBITS A-B TO EMERGENCY PETITION FOR WRIT OF PROHIBITION
On Behalf Of PATRICK CAMPBELL
Docket Date 2021-02-02
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ EMERGENCY PETITION FOR WRIT OF PROHIBITION THIS PETITION IS NON-COMPLIANT REKATED CASE: 3D20-1929
On Behalf Of PATRICK CAMPBELL
Docket Date 2021-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PATRICK CAMPBELL, VS HARPER'S AIR INC., 3D2020-1929 2020-12-28 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
18-20304

Parties

Name PATRICK CAMPBELL
Role Appellant
Status Active
Representations DEBBIE R. CAMPBELL
Name HARPER'S AIR, INC.
Role Appellee
Status Active
Representations MARC S. BUSCHMAN, Elizabeth K. Russo
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-15
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellant’s Response in Opposition to Appellee’s Motion to Dismiss Appeal is noted. Upon consideration of Appellee’s Motion to Dismiss Appeal, it is ordered that the above-styled appeal is hereby dismissed without prejudice to the filing of a notice of appeal from a final, appealable order. See, e.g., Shupack v. Allstate Ins. Co., 356 So. 2d 1298 (Fla. 3d DCA 1978) (collecting cases); Belin v. Mitchel, 679 So. 2d 860 (Fla. 1st DCA 1996).
Docket Date 2021-02-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING OF EXHIBITS IN SUPPORT OFAPPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of PATRICK CAMPBELL
Docket Date 2021-02-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'SMOTION TO DISMISS APPEAL
On Behalf Of PATRICK CAMPBELL
Docket Date 2021-02-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of HARPER'S AIR INC.
Docket Date 2021-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARPER'S AIR INC.
Docket Date 2021-02-03
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, the appellant’s Emergency Motion to Stay Pending Resolution of Appeal is hereby denied. EMAS, C.J., and SCALES and LOBREE, JJ., concur.
Docket Date 2021-02-03
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of PATRICK CAMPBELL
Docket Date 2021-02-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBITS-K-N
On Behalf Of PATRICK CAMPBELL
Docket Date 2021-02-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Notice of Withdrawal of the Motion for Enlargement of Time to File Initial Brief, filed on January 27, 2021, is recognized by the Court. The Motion is hereby withdrawn.
Docket Date 2021-01-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL
On Behalf Of PATRICK CAMPBELL
Docket Date 2021-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ See order issued on 2-1-21/ motion Withdrawn
On Behalf Of PATRICK CAMPBELL
Docket Date 2021-01-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PATRICK CAMPBELL
Docket Date 2020-12-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICETRANSCRIPT OF SUMMARY JUDGMENT HEARING, HELDDECEMBER 17TH, 2020
On Behalf Of PATRICK CAMPBELL
Docket Date 2020-12-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPY OF ORDER
On Behalf Of PATRICK CAMPBELL
Docket Date 2020-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-12-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of PATRICK CAMPBELL
Docket Date 2020-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-28
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, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.

Documents

Name Date
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-01-29
REINSTATEMENT 2018-10-29
ANNUAL REPORT 2017-08-17
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308412139 0418800 2005-09-23 1251 NW 36TH STREET, MIAMI, FL, 33142
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-09-27
Emphasis L: FALL
Case Closed 2005-12-14

Related Activity

Type Inspection
Activity Nr 308412113

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-11-16
Abatement Due Date 2005-11-22
Current Penalty 700.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 2005-11-16
Abatement Due Date 2005-11-22
Current Penalty 700.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2005-11-16
Abatement Due Date 2005-11-22
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2157278401 2021-02-03 0455 PPS 1031 SW 69th Ave, Miami, FL, 33144-4732
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184677
Loan Approval Amount (current) 184677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-4732
Project Congressional District FL-27
Number of Employees 20
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185995.39
Forgiveness Paid Date 2021-10-27
7090117008 2020-04-07 0455 PPP 1031 SOUTHWEST 69TH AVENUE, MIAMI, FL, 33144-4732
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260000
Loan Approval Amount (current) 260000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33144-4732
Project Congressional District FL-27
Number of Employees 18
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 263278.89
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State