Search icon

MDLV, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MDLV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDLV, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 24 Oct 2008 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 16 Jun 2021 (4 years ago)
Document Number: L08000100287
FEI/EIN Number 364644475

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

Address: 3250 Mary Street, MIAMI, FL, 33133, US
Mail Address: 3250 Mary Street, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MDLV, LLC, NEW YORK 7192200 NEW YORK
Headquarter of MDLV, LLC, COLORADO 20218053519 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MDLV, LLC 401 (K) PLAN 2023 364644475 2024-09-30 MDLV, LLC 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 7864533170
Plan sponsor’s address 3250 MARY ST STE 520, MIAMI, FL, 331335232

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing BIBIAN VALDES
Valid signature Filed with authorized/valid electronic signature
MDLV, LLC 401(K) PLAN 2023 364644475 2024-09-30 MDLV, LLC 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 3056660562
Plan sponsor’s address 1430 S. DIXIE HWY, SUITE 110, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing BIBIAN VALDES
Valid signature Filed with authorized/valid electronic signature
MDLV, LLC 401(K) PLAN 2022 364644475 2023-06-16 MDLV, LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 3056660562
Plan sponsor’s address 1430 S. DIXIE HWY, SUITE 110, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing BIBIAN VALDES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-16
Name of individual signing BIBIAN VALDES
Valid signature Filed with authorized/valid electronic signature
MDLV, LLC 401(K) PLAN 2021 364644475 2022-08-22 MDLV, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 3056660562
Plan sponsor’s address 1430 S. DIXIE HWY, SUITE 110, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing MAYUR RAICHURA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-22
Name of individual signing MAYUR RAICHURA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
De La Vega Mayi Chief Executive Officer 3250 Mary Street, Miami, FL, 33133
De La Vega Daniel President 3250 Mary Street, Miami, FL, 33133
Kaufman Seth A Manager 2980 NE 207 ST, Aventura, FL, 33180
De La Vega Daniel Manager 900 E Atlantic Ave, Delray Beach, FL, 33483
Kaufman Seth Manager 1507 Sunset Drive, Coral Gables, FL, 33143
De La Vega Mayi Agent 3250 Mary Street, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000005089 ONE SIR ACTIVE 2023-01-11 2028-12-31 - 3250 MARY STREET, SUITE 520, MIAMI, FL, 33133
G22000093752 ONE SOTHEBY'S INTERNATIONAL REALTY ACTIVE 2022-08-09 2027-12-31 - 3250 MARY STREET, SUITE 520, MIAMI, FL, 33133
G22000093755 THE BRICKELL SCOOP NEWSLETTER ACTIVE 2022-08-09 2027-12-31 - 3250 MARY STREET, SUITE 520, MIAMI, FL, 33133
G21000161259 THE SCOOP: YOUR GUIDE TO SOUTH FLORIDA'S TRENDIEST HOTSPOTS ACTIVE 2021-12-06 2026-12-31 - 1430 S. DIXIE HWY, SUITE 110, CORAL GABLES, FL, 33146
G21000161250 ONE LIVE ACTIVE 2021-12-06 2026-12-31 - 1430 S. DIXIE HWY, SUITE 110, CORAL GABLES, FL, 33146
G21000161242 ONE LIFE ACTIVE 2021-12-06 2026-12-31 - 1430 S. DIXIE HWY, SUITE 110, CORAL GABLES, FL, 33146
G18000029347 ONE SOTHEBY'S INTERNATIONAL REALTY EXPIRED 2018-03-01 2023-12-31 - 4100 N. MIAMI AVENUE, FLOOR 2, MIAMI, FL, 33127
G17000128897 ONE SOTHEBY'S INTERNATIONAL REALTY ACTIVE 2017-11-24 2028-12-31 - 3250 MARY STREET, SUITE 520, MIAMI, FL, 33133
G17000128895 THE BRICKELL SCOOP NEWSLETTER ACTIVE 2017-11-24 2028-12-31 - 3250 MARY STREET, SUITE 520, MIAMI, FL, 33133
G17000128893 ONE LIFE MAGAZINE ACTIVE 2017-11-24 2028-12-31 - 3250 MARY STREET, SUITE 520, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-23 3250 Mary Street, Suite 520, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-08-23 3250 Mary Street, Suite 520, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-23 3250 Mary Street, Suite 520, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2021-12-13 De La Vega, Mayi -
LC DISSOCIATION MEM 2021-06-16 - -
LC AMENDMENT 2008-12-19 - -

Court Cases

Title Case Number Docket Date Status
MDLV LLC,, Appellant(s) v. DONALD KITTEN, et al., Appellee(s). 4D2024-3310 2024-12-26 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22017457

Parties

Name MDLV, LLC
Role Appellant
Status Active
Representations Michael Laurence Feinstein, Jason Ari Smith
Name Donald Kitten
Role Appellee
Status Active
Representations Lindsey M Tenberg
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-12-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of MDLV LLC,
View View File
Docket Date 2024-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
AMY FARIELLO HANSEN and DONALD F. HANSEN VS MDLV, LLC d/b/a ONE SOTHEBY'S INTERNATIONAL REALTY and THOMAS BOOTHE 4D2022-0397 2022-02-09 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CC005885

Parties

Name Donald F. Hansen
Role Appellant
Status Active
Name Amy Fariello Hansen
Role Appellant
Status Active
Representations Michael Salmon, Robin Felicity Hazel
Name Thomas Boothe
Role Appellee
Status Active
Name One Sotheby's International Realty
Role Appellee
Status Active
Name MDLV, LLC
Role Appellee
Status Active
Representations Christine Cohen, Steven Serle, Angela Bousalis
Name Hon. Frank S. Castor
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-11-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellants’ June 10, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellants are 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. Further,ORDERED that the motion for costs filed by Robin F. Hazel is denied without prejudice to seek costs in the trial court. Further,ORDERED that appellee Thomas Boothe’s March 31, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee 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. Further,The court notes that appellee’s May 13, 2022 motion for appellate attorney’s fees is duplicative of the March 31, 2022 motion for appellate fees.
Docket Date 2022-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Amy Fariello Hansen
Docket Date 2022-06-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Amy Fariello Hansen
Docket Date 2022-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MDLV, LLC
Docket Date 2022-05-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MDLV, LLC
Docket Date 2022-04-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Amy Fariello Hansen
Docket Date 2022-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Amy Fariello Hansen
Docket Date 2022-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MDLV, LLC
Docket Date 2022-03-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants’ March 10, 2022 response, it is ORDERED that appellee’s February 28, 2022 motion to dismiss is granted in part as to only the January 26, 2022 order. See Soundbar, LLC v. BYM Com., 328 So. 3d 1097, 1101 (Fla. 5th DCA 2021); Day v. Norman, 42 So. 2d 273, 274 (Fla. 1949). This appeal shall proceed as to the January 21, 2022 order. See Clearwater Fed. Sav. & Loan Ass’n v. Sampson, 336 So. 2d 78, 79 (Fla. 1976). Further, upon consideration of appellee’s March 11, 2022 response, it isORDERED that appellants’ March 10, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. 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.WARNER, LEVINE and KLINGENSMITH, JJ., concur.
Docket Date 2022-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 479 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-03-11
Type Response
Subtype Objection
Description Objection
On Behalf Of MDLV, LLC
Docket Date 2022-03-10
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS AND MOTION FOR EXTENSION
On Behalf Of Amy Fariello Hansen
Docket Date 2022-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Amy Fariello Hansen
Docket Date 2022-02-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MDLV, LLC
Docket Date 2022-02-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MDLV, LLC
Docket Date 2022-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Amy Fariello Hansen
Docket Date 2022-02-09
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.
Docket Date 2022-02-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Amy Fariello Hansen
Docket Date 2022-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
AMY FARIELLO HANSEN and DONALD F. HANSEN VS THOMAS BOOTHE, et al. 4D2020-2273 2020-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA005658XXXXMB

Parties

Name Donald F. Hansen
Role Appellant
Status Active
Name Amy Fariello Hansen
Role Appellant
Status Active
Representations Michael Salmon
Name MDLV, LLC
Role Appellee
Status Active
Name Sotheby's International Realty
Role Appellee
Status Active
Name Thomas Boothe
Role Appellee
Status Active
Representations Steven Serle, Raul Morales
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before January 19, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-10-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Amy Fariello Hansen
Docket Date 2020-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-22
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. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Amy Fariello Hansen
MDLV, LLC, et al., VS YTECH REAL ESTATE HOLDINGS, LTD., et al., 3D2018-2449 2018-12-05 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
15-13144

Parties

Name MDLV, LLC
Role Appellant
Status Active
Representations STEVEN J. WISOTSKY, Israel U. Reyes, HEATHER A. RUTECKI
Name JOHN A. TURCHIN CONSTRUCTION, INC.
Role Appellant
Status Active
Name ALFRED CHETRAM
Role Appellant
Status Active
Name YAMAL YIDIOS
Role Appellee
Status Active
Name YTECH INTERNATIONAL GP, LLC
Role Appellee
Status Active
Name YTECH REAL ESTATE HOLDINGS, LTD.
Role Appellee
Status Active
Representations JOSEPH L. REBAK, LORAYNE PEREZ, JEFFREY A. TEW, Thomas S. Ward
Name FROMBERG, PERLOW & KORNIK, P.A.
Role Appellee
Status Active
Name ROLAND FAITH
Role Appellee
Status Active
Name ADAM DASH
Role Appellee
Status Active
Name GRAND BEACH, LLC
Role Appellee
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-03-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL BASED ON SETTLEMENT
On Behalf Of MDLV, LLC
Docket Date 2019-03-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-21
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal based on settlement is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-53 days to 4/5/19
Docket Date 2019-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MDLV, LLC
Docket Date 2018-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of appellants’ motion to hold the appeal in abeyance and for extension of time to file the initial brief, the motion to hold the appeal in abeyance is hereby denied. The request for an extension of time to file the initial brief is granted as stated in the motion.
Docket Date 2018-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RULE 9.020(i)(3) MOTION TO HOLD APPEAL JN ABEYANCE PENDING RESOLUTION BY THE TRIAL COURT OF THE PENDING MOTION FOR RE-HEARING & MOTION FOR EXTENSION OF TIMEWITHIN WHICH TO FILE INITIAL BRIEF
On Behalf Of MDLV, LLC
Docket Date 2018-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MDLV, LLC
Docket Date 2018-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-02-12
AMENDED ANNUAL REPORT 2024-08-19
AMENDED ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-09-18
AMENDED ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-10-10
AMENDED ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2022-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5060767004 2020-04-04 0455 PPP 4100 N Miami Ave 2nd Floor, MIAMI, FL, 33127
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1104000
Loan Approval Amount (current) 1104000
Undisbursed Amount 0
Franchise Name Sotheby's International Realty
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 90
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1114525.81
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State