Search icon

SHORELINE FOUNDATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHORELINE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORELINE FOUNDATION, 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 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 1996 (29 years ago)
Document Number: J17125
FEI/EIN Number 592695595

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

Address: 2781 SW 56TH AVE, PEMBROKE, FL, 33023
Mail Address: 2781 SW 56TH AVE, PEMBROKE, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED, BARRY S. Director 2535 SE 15th Street, Pompano Beach, FL, 33062
MCGEE, JOHN R. Director 853 NARRAGANSETT LN, KEY LARGO, FL, 33037
ROYO JAMES A Agent 1316 NW 127TH AVE, SUNRISE, FL, 33323
REED, BARRY S. Vice President 2535 SE 15th Street, Pompano Beach, FL, 33062
MCGEE, JOHN R. Vice President 853 NARRAGANSETT LN, KEY LARGO, FL, 33037
ROYO, JAMES A. Director 1316 NW 127TH AVENUE, SUNRISE, FL
ROYO, JAMES A. President 1316 NW 127TH AVENUE, SUNRISE, FL

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
954-985-0462
Contact Person:
JAMES ROYO
User ID:
P0594700
Trade Name:
SHORELINE FOUNDATION INC

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:
J6N6KB5KP3F3
CAGE Code:
0R713
UEI Expiration Date:
2026-01-08

Business Information

Doing Business As:
SHORELINE FOUNDATION INC
Activation Date:
2025-01-10
Initial Registration Date:
2002-01-03

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0R713
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-10
CAGE Expiration:
2030-01-10
SAM Expiration:
2026-01-08

Contact Information

POC:
JAMES ROYO
Corporate URL:
www.shorelinefoundation.com

Form 5500 Series

Employer Identification Number (EIN):
592695595
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
86
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-06 ROYO, JAMES ADP -
CHANGE OF PRINCIPAL ADDRESS 2002-02-06 2781 SW 56TH AVE, PEMBROKE, FL 33023 -
CHANGE OF MAILING ADDRESS 2002-02-06 2781 SW 56TH AVE, PEMBROKE, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-06 1316 NW 127TH AVE, SUNRISE, FL 33323 -
AMENDMENT 1996-04-17 - -
REINSTATEMENT 1993-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000402891 TERMINATED CACE-14-020793 17TH JUDICIAL CIRCUIT, BROWARD 2018-05-01 2023-06-12 $435,886.44 VICTOR BRISK, 10841 EDINBURGH STREET, HOLLYWOOD, FL 33026
J03000049512 LAPSED 96-12306 CC 05 CNTY CRT DADE CNTY 2003-01-07 2008-02-03 $12666.25 THOMAS GRAHAM, 257 N COCONUT LANE, MIAMI BEACH, FL 33139

Court Cases

Title Case Number Docket Date Status
SHORELINE FOUNDATION, INC. VS VICTOR BRISK, et al. 4D2018-1605 2018-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-020793 (04)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-020494 (02)

Parties

Name SHORELINE FOUNDATION, INC.
Role Appellant
Status Active
Representations William D. Mueller, Elliot B. Kula, W. Aaron Daniel, Steven H. Osber, Ashley P. Singrossi
Name VICTOR BRISK
Role Appellee
Status Active
Representations Jeffrey A. Rynor, Loren H. Cohen
Name JOHN MCGEE LLC
Role Appellee
Status Active
Name JAMES A. ROYO
Role Appellee
Status Active
Name BARRY REED, INC.
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 2019-07-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CORRECTION OF TYPOGRAPHICAL ERRORS IN OPINION AND ORDER ON APPELLATE FEES
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2019-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of VICTOR BRISK
Docket Date 2019-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee/cross-appellant's July 9, 2019 motion for rehearing or rehearing en banc is denied. Further,ORDERED that the appellee/cross-appellant’s August 8, 2019 motion for rehearing or rehearing en banc and clarification of corrected opinion is denied.
Docket Date 2019-08-08
Type Response
Subtype Response
Description Response
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2019-08-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of VICTOR BRISK
Docket Date 2019-07-29
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's June 26, 2019 order granting appellant/cross-appellees' motion for attorney's fees is vacated. The following order is substituted in its place: ORDERED that the appellant/cross-appellee Shoreline Foundation, Inc. and cross-appellees James A. Royo, Barry Reed, and John McGee’s January 23, 2019 motion for attorney’s fees pursuant Florida Rule of Appellate Procedure 9.400(b) and sections 517.211(6), 768.79(1), and 772.104(3), Florida Statutes (2018), is GRANTED. On remand, the trial court shall make the necessary determinations under each statute regarding any award of appellate fees. Additionally, on remand, the amount of attorney’s fees shall be assessed by the trial court upon due notice and hearing, subject to review by this court under Florida Rule of Appellate Procedure 9.400(c
Docket Date 2019-07-29
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2019-07-10
Type Response
Subtype Response
Description Response ~ TO APPELLEE VICTOR BRISK'S MOTION FOR REHEARING OR REHEARING EN BANC
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2019-06-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ **VACATED**ORDERED that the appellant/cross-appellees, Shoreline Foundation, Inc., James A. Royo, Barry Reed, and John McGee's January 23, 2019 motion for attorney's fees is granted conditioned on the trial court determining that appellees are entitled to fees under sections 517.211(6) and 772.104(3), Florida Statutes (2017) 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 motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-06-26
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ **CORRECTED OPINION**
Docket Date 2019-04-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-03-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 16, 2019, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-02-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VICTOR BRISK
Docket Date 2019-02-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of VICTOR BRISK
Docket Date 2019-02-01
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant's Reply Brief
On Behalf Of VICTOR BRISK
Docket Date 2019-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2019-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED.
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2019-01-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2019-01-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 3 DAYS TO 01/25/2019
Docket Date 2019-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2019-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2019-01-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 01/22/2018
Docket Date 2018-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VICTOR BRISK
Docket Date 2018-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VICTOR BRISK
Docket Date 2018-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of VICTOR BRISK
Docket Date 2018-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO JANUARY 3, 2019
Docket Date 2018-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2018-10-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS FROM 10/26/2018 TO 11/09/2018
Docket Date 2018-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2018-09-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS FROM 09/26/2018 TO 10/26/2018
Docket Date 2018-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2018-09-06
Type Record
Subtype Transcript
Description Transcript Received ~ 2694 PAGES
Docket Date 2018-08-31
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's August 30, 2018 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended to and including September 21, 2018. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2018-08-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2018-08-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PAYMENT RECEIPT FOR THE INDEX OF THE RECORD ON APPEAL
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2018-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's July 23, 2018 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal is extended thirty (30) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2018-07-23
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2018-07-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-06-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2018-06-11
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2018-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2018-06-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-05-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on May 22, 2018. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2018-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
Docket Date 2018-05-29
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2018-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912EP16C0027
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
13236255.08
Base And Exercised Options Value:
13236255.08
Base And All Options Value:
13236255.08
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-28
Description:
IGF::CT::IGF HURRICANE AND STORM DAMAGE REDUCTION PROJECT, BREVARD COUNTY, FLORIDA, MID-REACH SEGMENT - MITIGATION FEATURE
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y1KZ: CONSTRUCTION OF OTHER CONSERVATION AND DEVELOPMENT FACILITIES
Procurement Instrument Identifier:
W9126G16C0045
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
4316000.00
Base And Exercised Options Value:
4316000.00
Base And All Options Value:
4316000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-28
Description:
IGF::OT::IGF CT::SWG::CT OPTION 2 PA 1A CELL 2 STONE FILLED GEOGRID MARINE MATTRESS - CHOCOLATE BAYOU
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z2KF: REPAIR OR ALTERATION OF DREDGING FACILITIES
Procurement Instrument Identifier:
W9126G16C0016
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-7749.91
Base And Exercised Options Value:
-7749.91
Base And All Options Value:
-7749.91
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-20
Description:
IGF::OT::IGF CT::SWG::CT CONTRACT FOR HOUSTON SHIP CHANNEL, TEXAS PLACEMENT AREA 14 IN CHAMBERS COUNTY, TEXAS - PLACEMENT AREA DEWATERING AT HOUSTON SHIP CHANNEL, CHAMBERS COUNTY. REFERENCE NO. R00006 NH006 WEATHER TIME EXTENSION FEB 16 - AUG 16 NH007 CREDIT FOR CUTTING HOLES IN STRUCTURES SEE PAGE 2.
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z2QA: REPAIR OR ALTERATION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1188765.00
Total Face Value Of Loan:
1188765.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-86087.00
Total Face Value Of Loan:
1188765.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-01-11
Type:
Planned
Address:
BENTLEY BAY MARINA 520 WEST STREET, MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-12-28
Type:
Referral
Address:
2781 SW 56TH AVENUE, PEMBROKE PARK, FL, 33023
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-03-23
Type:
Referral
Address:
1901 CONVENTION CENTER, MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-01-27
Type:
Referral
Address:
1 EAST 11 STREET SLIP 3, RIVIERA BEACH, FL, 33404
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-12-18
Type:
Complaint
Address:
1 EAST 11TH STREET - SLIP 3, RIVIERA BEACH, FL, 33404
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1274852
Current Approval Amount:
1188765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1197819.16
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1188765
Current Approval Amount:
1188765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1195115.94

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 985-0462
Add Date:
2002-07-31
Operation Classification:
Private(Property)
power Units:
6
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State