Search icon

MIA REAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MIA REAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIA REAL HOLDINGS, 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: 25 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jul 2015 (10 years ago)
Document Number: L09000019078
FEI/EIN Number 264344089

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

Mail Address: 5301 N FEDERAL HIGHWAY, BOCA RATON, FL, 33487, US
Address: 5301 n federal hwy, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIA REAL HOLDINGS, LLC 401(K) PLAN 2023 264344089 2024-10-10 MIA REAL HOLDINGS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 5613475151
Plan sponsor’s address 5301 N. FEDERAL HIGHWAY, SUITE 190, BOCA RATON, FL, 33487
MIA REAL HOLDINGS, LLC 401(K) PLAN 2022 264344089 2023-10-10 MIA REAL HOLDINGS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 5613475151
Plan sponsor’s address 5301 N. FEDERAL HIGHWAY, SUITE 190, BOCA RATON, FL, 33487
MIA REAL HOLDINGS, LLC 401(K) PLAN 2021 264344089 2023-01-04 MIA REAL HOLDINGS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 5613475151
Plan sponsor’s address 5455 NORTH FEDERAL HIGHWAY, SUITE J, BOCA RATON, FL, 33487
MIA REAL HOLDINGS, LLC 401(K) PLAN 2020 264344089 2021-07-12 MIA REAL HOLDINGS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 5613475151
Plan sponsor’s address 5455 NORTH FEDERAL HIGHWAY, SUITE J, BOCA RATON, FL, 33487
MIA REAL HOLDINGS, LLC 401(K) PLAN 2019 264344089 2020-09-24 MIA REAL HOLDINGS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 5613475151
Plan sponsor’s address 5455 NORTH FEDERAL HIGHWAY, SUITE J, BOCA RATON, FL, 33487
MIA REAL HOLDINGS, LLC 401(K) PLAN 2018 264344089 2019-09-26 MIA REAL HOLDINGS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 5613475151
Plan sponsor’s address 5455 NORTH FEDERAL HIGHWAY, SUITE J, BOCA RATON, FL, 33487
MIA REAL HOLDINGS, LLC 401(K) PLAN 2017 264344089 2019-09-24 MIA REAL HOLDINGS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 5613475151
Plan sponsor’s address 5455 NORTH FEDERAL HIGHWAY, SUITE J, BOCA RATON, FL, 33487
MIA REAL HOLDINGS, LLC 401(K) PLAN 2017 264344089 2018-10-12 MIA REAL HOLDINGS, LLC 4
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 5613475151
Plan sponsor’s address 5455 NORTH FEDERAL HIGHWAY, SUITE J, BOCA RATON, FL, 33487
MIA REAL HOLDINGS, LLC 401(K) PLAN 2016 264344089 2018-01-31 MIA REAL HOLDINGS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 5613475151
Plan sponsor’s address 5455 NORTH FEDERAL HIGHWAY, SUITE J, BOCA RATON, FL, 33487
MIA REAL HOLDINGS, LLC 401(K) PLAN 2015 264344089 2016-10-17 MIA REAL HOLDINGS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 5613475151
Plan sponsor’s address 5455 NORTH FEDERAL HIGHWAY, SUITE J, BOCA RATON, FL, 33487

Key Officers & Management

Name Role Address
STERN AVI Managing Member 5301 N FEDERAL HWY STE 185, BOCA RATON, FL, 33487
STERN ESTHER Manager 5301 N FEDERAL HWY STE 185, BOCA RATON, FL, 33487
SARRELL, SARRELL AND BENDER PA Agent 5301 N FEDERAL HWY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 5301 n federal hwy, 190, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2017-04-20 5301 n federal hwy, 190, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2017-04-20 SARRELL, SARRELL AND BENDER PA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 5301 N FEDERAL HWY, SUITE 190, BOCA RATON, FL 33487 -
LC AMENDMENT 2015-07-24 - -
LC AMENDMENT 2009-10-23 - -

Court Cases

Title Case Number Docket Date Status
DEBORA L. PATZER VS MIA REAL HOLDINGS, LLC., et al. 4D2016-4011 2016-12-01 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
502011CA016765XXXXMB

Parties

Name DEBORA L. PATZER
Role Petitioner
Status Active
Representations Jeffrey Marc Siskind
Name THIRD FEDERAL SAVINGS & LOAN ASSOC. OF CLEVELAND
Role Respondent
Status Active
Name TRANS GLOBAL FINANCIAL, LLC
Role Respondent
Status Active
Name MIA REAL HOLDINGS, LLC
Role Respondent
Status Active
Representations MOLLIE LYNN WANDER, PAUL HUNTER FAHRNEY, Stephen Orsillo, Steven Sarrell, Susan Sparks
Name Hon. Susan R. Lubitz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellees' October 31, 2017 motion for appellate attorney's fees and costs is denied.
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's November 21, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ ("UNOPPOSED OUT-OF-TIME")
On Behalf Of DEBORA L. PATZER
Docket Date 2017-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIA REAL HOLDINGS, LLC.
Docket Date 2017-10-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of MIA REAL HOLDINGS, LLC.
Docket Date 2017-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIA REAL HOLDINGS, LLC.
Docket Date 2017-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEBORA L. PATZER
Docket Date 2017-08-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2017-07-19
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 July 5, 2017 opposed second motion for extension of time is granted, and appellant shall serve the initial brief within five (5) 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.
Docket Date 2017-07-05
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 DEBORA L. PATZER
Docket Date 2017-06-07
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 May 22, 2017 opposed second motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) 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.
Docket Date 2017-05-22
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 DEBORA L. PATZER
Docket Date 2017-04-24
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 April 20, 2017 unopposed first motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) 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.
Docket Date 2017-04-20
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 DEBORA L. PATZER
Docket Date 2017-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (342 PAGES)
Docket Date 2017-01-18
Type Order
Subtype Order Reclassifying Case
Description ORD-Writ Treated as NOA ~ ORDERED that, having considered petitioner’s Objection to Motion to Dismiss appeal, which this Court treats as petitioner’s response, the motion to dismiss is granted in part. Review was not timely sought from the October 21, 2016 “Order On Motion To Amend Scrivener's Error On Order On Third Party Purchaser's Motion To Determine Amount Of Attorney's Fees, Costs And Sanctions Dated June 30, 2015.” Any arguments concerning that order will not be entertained in this proceeding; further,ORDERED that this Court concludes that the October 21, 2016 “Order on Motion to Determine Disbursement of Escrow Funds” is a final order appealable pursuant to Florida Rule of Appellate Procedure 9.110. The timely motion for rehearing directed at this order tolled rendition, and this appeal is timely as to that order only. This case is redesignated as an appeal from a final order. A copy of this redesignation order shall be filed with the lower tribunal and treated as the notice of appeal. See Fla. R. App. P. 9.110(b). Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(2) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after appellant’s filing of directions to the clerk. Appellant shall file an Initial Brief within twenty (20) days of the record being prepared. See Fla. R. App. P. 9.110(e). Additional briefing shall be as prescribed by rule 9.210.
Docket Date 2016-12-19
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO DISMISS APPEAL
On Behalf Of DEBORA L. PATZER
Docket Date 2016-12-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (SUPPLEMENTAL APPENDIX)
On Behalf Of DEBORA L. PATZER
Docket Date 2016-12-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing: (1) a copy of the October 21, 2016 order titled, "ORDER ON MOTION TO AMEND SCRIVENER’S ERROR ON ORDER ON THIRD PARTY PURCHASER’S MOTION TO DETERMINE AMOUNT OF ATTORNEY’S FEES, COSTS AND SANCTIONS DATED JUNE 30, 2015"; (2) a copy of any motion(s) for rehearing filed below as to the orders sought to be reviewed; and (3) a copy of the trial court's order(s) ruling on any rehearing motion(s).
Docket Date 2016-12-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **MOTION GRANTED IN PART - SEE 1/18/17 ORDER**
On Behalf Of MIA REAL HOLDINGS, LLC.
Docket Date 2016-12-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DEBORA L. PATZER
Docket Date 2016-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-01
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-12-01
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of DEBORA L. PATZER
CHARLES G. NOLAN VS MIA REAL HOLDINGS, LLC. 4D2015-0666 2015-02-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA013363XXXXMB

Parties

Name CHARLES G. NOLAN
Role Appellant
Status Active
Representations Scott J. Wortman, Brian K. Korte
Name MIA REAL HOLDINGS, LLC
Role Appellee
Status Active
Representations Jerome L. Tepps
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-23
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
Docket Date 2016-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's July 12, 2015 motion for attorney's fees and costs is denied.
Docket Date 2016-02-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHARLES G. NOLAN
Docket Date 2015-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHARLES G. NOLAN
Docket Date 2015-07-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's July 9, 2015 motion to serve an amended answer brief is granted.
Docket Date 2015-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIA REAL HOLDINGS, LLC
Docket Date 2015-07-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ *SEE AMENDED ANSWER BRIEF FILED 7/14/15*
On Behalf Of MIA REAL HOLDINGS, LLC
Docket Date 2015-07-09
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MIA REAL HOLDINGS, LLC
Docket Date 2015-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 23, 2015 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MIA REAL HOLDINGS, LLC
Docket Date 2015-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHARLES G. NOLAN
Docket Date 2015-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2015-05-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's April 30, 2015 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2015-04-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time ~ 20 DAYS 30 DAYS THEREAFTER FOR THE BRIEF
On Behalf Of CHARLES G. NOLAN
Docket Date 2015-04-09
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant's motion for review of order denying stay, for remand for evidentiary hearing, for vacation of the January 26, 2015 foreclosure sale, and for vacation of any certificate of title or writs of possession filed March 5, 2015 is denied; further, ORDERED that appellant's motion filed March 26, 2015, for leave to file a reply, is denied and appellant's proposed reply to response filed March 26, 2015 is stricken.
Docket Date 2015-03-26
Type Response
Subtype Reply to Response
Description Reply to Response ~ **PROPOSED** ****REPLY STRICKEN - SEE 4/9/15 ORDER****
On Behalf Of CHARLES G. NOLAN
Docket Date 2015-03-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (DENIED 4/9/15) TO AUTHORIZE A REPLY TO A RESPONSE ON THE MOTION TO STAY IN ORDER TO CORRECT FACTUAL INACCURACIES
On Behalf Of CHARLES G. NOLAN
Docket Date 2015-03-25
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of MIA REAL HOLDINGS, LLC
Docket Date 2015-03-20
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant¿s motion to stay filed March 5, 2015.
Docket Date 2015-03-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2015-03-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (DENIED 4/9/15)
On Behalf Of CHARLES G. NOLAN
Docket Date 2015-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES G. NOLAN
Docket Date 2015-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-09
AMENDED ANNUAL REPORT 2019-11-15
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6015867103 2020-04-14 0455 PPP 5301 N FEDERAL HWY, BOCA RATON, FL, 33487-4918
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120792
Loan Approval Amount (current) 120792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33487-4918
Project Congressional District FL-23
Number of Employees 7
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 121684.52
Forgiveness Paid Date 2021-01-14
9439518303 2021-01-30 0455 PPS 5301 N Federal Hwy Ste 185, Boca Raton, FL, 33487-4918
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120792
Loan Approval Amount (current) 120792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-4918
Project Congressional District FL-23
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 121704.65
Forgiveness Paid Date 2021-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State