Search icon

DAVID COHEN LLC - Florida Company Profile

Company Details

Entity Name: DAVID COHEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID COHEN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L11000004567
Address: 1500 BAY RD, SUITE 262, MIAMI BEACH, FL, 33139
Mail Address: 1500 BAY RD, SUITE 262, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN DAVID Manager 1500 BAY RD #262, MIAMI BEACH, FL, 33139
COHEN DAVID Agent 1500 BAY RD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
DAVID COHEN, VS ANGELA MARIA PATINO, 3D2021-0595 2021-02-24 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
19-29666

Parties

Name DAVID COHEN LLC
Role Appellant
Status Active
Representations ERNESTO S. MEDINA
Name ANGELA MARIA PATINO
Role Appellee
Status Active
Representations CHRISTOPHER A. VARCA
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-25
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. Appellant’s Motion for Rehearing En Banc is denied.SCALES, LINDSEY and HENDON, JJ., concur.
Docket Date 2022-01-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of DAVID COHEN
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of DAVID COHEN
Docket Date 2021-06-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of DAVID COHEN
Docket Date 2021-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANGELA MARIA PATINO
Docket Date 2021-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID COHEN
Docket Date 2021-04-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On February 23, 2021, Appellant David Cohen filed his notice of appeal in appellate case number 3D21-595, appealing the trial court’s February 17, 2021, order that denied Cohen’s verified motion to vacate the trial court’s January 28, 2021, Order on Special Magistrate’s Motion for Clarification and Instructions. Appellee Angela Maria Patino has moved to dismiss the appeal, asserting that we lack jurisdiction to review the challenged order because it is a non-appealable, non-final order. While Cohen may have, in his notice of appeal, incorrectly characterized the trial court’s February 17, 2021, order as a final order, we, nevertheless, deny Appellee’s Motion to Dismiss because (1) the trial court’s January 28, 2021, order grants the equivalent of injunctive relief, and (2) the trial court’s February 17, 2021, order denies a motion seeking to vacate (i.e., dissolve) the January 28, 2021, order. See Fla. R. App. P. 9.130(a)(3)(B).
Docket Date 2021-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT ORDER DATED APRIL 8, 2021
On Behalf Of DAVID COHEN
Docket Date 2021-04-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within five (5) days from the date of this Order, Appellant shallfile an appendix containing the following documents referenced inAppellant's Response to Appellee's Motion to Dismiss Appeal: (i)Commissioner Shepherd's November 10, 2020, motion for clarification, and (ii) the trial court's January 28, 2021, order on Commissioner Shepherd's motion for clarification.
Docket Date 2021-04-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of DAVID COHEN
Docket Date 2021-03-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of ANGELA MARIA PATINO
Docket Date 2021-03-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of DAVID COHEN
Docket Date 2021-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DAVID COHEN
Docket Date 2021-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. Th3 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-02-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANGELA MARIA PATINO
Docket Date 2021-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-24
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 6, 2021.
DAVID COHEN, ETC. VS PHILIP MORRIS USA, INC., ETC., ET AL. SC2016-1837 2016-10-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D13-2681

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA004042XXXXMB

Parties

Name DAVID COHEN LLC
Role Petitioner
Status Active
Representations Bard D. Rockenbach, Jonathan R. Gdanski
Name ESTATE OF HELEN COHEN
Role Petitioner
Status Active
Name LIGGETT & MYERS TOBACCO CO. (F/K/A)
Role Appellee
Status Withdrawn
Name LIGGETT GROUP, INC. (F/K/A)
Role Appellee
Status Withdrawn
Name THE AMERICAN TOBACCO COMPANY
Role Respondent
Status Active
Name BROOKE GROUP, LTD. (F/K/A)
Role Respondent
Status Active
Name PHILIP MORRIS USA INC.
Role Respondent
Status Active
Representations EILEEN TILGHMAN MOSS, Mr. Andrew S. Brenner, JAMES W. LEE, GERI E. HOWELL, Geoffrey J. Michael, Stephen J. Krigbaum, THOMAS W. STOEVER, JR., Garth T. Yearick
Name LORILLARD TOBACCO COMPANY
Role Respondent
Status Active
Representations JUSTUS W. REID
Name BROWN & WILLIAMSON TOBACCO CORP.
Role Respondent
Status Active
Name VECTOR GROUP LTD. INC.
Role Respondent
Status Active
Representations Maria Helena Ruiz, Kelly A. Luther
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Representations Mr. William L. Durham II, TODD PATRICK DAVIS, John P. Wiederhold, Philip R. Green
Name Meenu Talwar Sasser
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-16
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-12-07
Type Notice
Subtype Notice
Description NOTICE ~ FILED AS JOINT NOTICE AND STIPULATIONFOR DROPPING DEFENDANT LIGGETT GROUP LLC WITHPREJUDICE
On Behalf Of LIGGETT GROUP, INC. (F/K/A)
View View File
Docket Date 2016-11-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2016-10-21
Type Order
Subtype Expedite
Description ORDER-EXPEDITE DY ~ Petitioner's Motion to Expedite Appellate Proceedings is hereby denied.
Docket Date 2016-10-20
Type Motion
Subtype Expedite
Description MOTION-EXPEDITE
On Behalf Of DAVID COHEN
View View File
Docket Date 2016-10-20
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of DAVID COHEN
View View File
Docket Date 2016-10-17
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-10-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-10-14
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Fourth District Court of Appeal.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court. (VACATED 10/14/2016)
Docket Date 2016-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of DAVID COHEN
View View File
DAVID COHEN, as Personal Representative, etc. VS R.J. REYNOLDS TOBACCO COMPANY, etc., et al. 4D2015-3448 2015-09-16 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA004042XXXXMBAI

Parties

Name ESTATE OF HELEN COHEN
Role Petitioner
Status Active
Name DAVID COHEN LLC
Role Petitioner
Status Active
Representations Bard D. Rockenbach, Jonathan Gdanski, Crane A. Johnstone
Name HELEN COHEN
Role Petitioner
Status Active
Name Lorillard Tobacco Co.
Role Respondent
Status Active
Name PHILIP MORRIS USA INC.
Role Respondent
Status Active
Name VECTOR GROUP LTD. INC.
Role Respondent
Status Active
Name LIGGETT GROUP INC.
Role Respondent
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Representations Thomas W. Stoever, Jr., Eileen T. Moss, Stephen J. Krigbaum, John P. Wiederhold, Garth Thomas Yearick, Kelly Ann Luther, Justus Webb Reid, DAVID WOODS, STACEY LIEBERMAN, Philip Robbins Green, Jason E. Keehfus, Nathan A. Guest, DANIEL WEINER, Maria H. Ruiz, Andrew S. Brenner, W. Ray Persons, William Randall Bassett, Todd Patrick Davis, James W. Lee, Giselle G. Manseur, Geri E. Howell, Geoffrey Jonathan Michael
Name LIGGETT & MEYERS TOBACCO
Role Respondent
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 25, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-09-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAVID COHEN
Docket Date 2015-09-17
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2015-09-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-09-16
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of DAVID COHEN
Docket Date 2015-09-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DAVID COHEN
Docket Date 2015-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DAVID COHEN, AS PERSONAL REPRESENTATIVE, ETC. VS PHILIP MORRIS USA, INC., ETC., ET AL 4D2013-2681 2013-07-19 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
2009CA004042XXXXMBAI

Parties

Name ESTATE OF HELEN COHEN
Role Appellant
Status Active
Name DAVID COHEN LLC
Role Appellant
Status Active
Representations Jonathan Gdanski, Bard D. Rockenbach
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Representations KAREN HAYNES CURTIS, Justus Webb Reid, James W. Lee, Chad Andrew Peterson, W. Ray Persons, Andrew S. Brenner, Philip Robbins Green, STACEY LIEBERMAN, Geri E. Howell, John P. Wiederhold, Kelly Ann Luther, Austin A. Evans, Eileen T. Moss, Geoffrey Jonathan Michael, Garth Thomas Yearick, Stephen J. Krigbaum, Giselle G. Manseur, Todd Patrick Davis, Thomas W. Stoever, Jr., Maria H. Ruiz, William L. Durham
Name LIGGETT GROUP LLC
Role Appellee
Status Active
Name THE AMERICAN TOBACCO COMPANY
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Withdrawn
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name BROWN & WILLIAMSON TOBACCO CORPORATION
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Philip Morris USA, Inc.
Docket Date 2017-03-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC16-1837
Docket Date 2016-12-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon Notice of Voluntary Dismissal, LIGGETT GROUP, LLC, shall be dismissed as a party only as to future proceedings, if any, that may take place in this court following review by the Florida Supreme Court.
Docket Date 2016-12-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT NOTICE AND STIPULATION FOR DROPPING LIGGETT GROUP LLC WITH PREJUDICE"
On Behalf Of Philip Morris USA, Inc.
Docket Date 2016-10-14
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC16-1837
Docket Date 2016-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Philip Morris USA, Inc.
Docket Date 2016-10-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-10
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-10-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of DAVID COHEN
Docket Date 2016-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant/cross-appellee's September 21, 2016 motion for extension of time is granted and the time in which to file post-opinion motions pursuant to Florida Rule of Appellate Procedure 9.330 and 9.331 is extended fifteen (15) days from the date of this order.
Docket Date 2016-09-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of DAVID COHEN
Docket Date 2016-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's September 16, 2016 motion for extension of time is granted, and the time in which to file post-opinion motions pursuant to Florida Rules of Appellate Procedure 9.330 and 9.331 is extended to and including October 7, 2016.
Docket Date 2016-09-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Philip Morris USA, Inc.
Docket Date 2016-09-07
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2016-09-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee/cross-appellant, Lorillard Tobacco Company's June 11, 2015 motion for attorneys' fees is granted conditioned on the trial court determining that appellee/cross-appellant, Lorillard Tobacco Company is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorneys' 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 2016-07-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Philip Morris USA, Inc.
Docket Date 2016-06-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-05-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Philip Morris USA, Inc.
Docket Date 2016-05-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **AMENDED**This case is set for Oral Argument on June 7, 2016, at 10:00 A.M. for 15 minutes per side. 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 2016-03-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **AMENDED 5-5-16**This case is set for Oral Argument on June 7, 2016, at 9:30 A.M. for 15 minutes per side. 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 2016-02-08
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Philip Morris USA, Inc.
Docket Date 2016-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ **FINAL**ORDERED that appellees' December 30, 2015 motion for extension of time is granted, and appellees shall file the cross-reply brief and serve it upon opposing counsel within thirty (30) days from the date of this order. In addition, if the cross-reply brief is served after the time provided for in this order, it will be stricken. No further extensions will be permitted for this purpose.
Docket Date 2015-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ 30 DAYS TO 12/30/15
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 11/30/15 Cross-Reply
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-10-19
Type Response
Subtype Response
Description Response ~ TO DAVID COHEN'S MOTION FOR ATTRY'S FEES
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-10-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The October 13, 2015 unopposed motion of Elliot H. Scherker, Julissa Rodriguez, Brigid F. Cech Samole, Stephanie L. Varela and the law firm of Greenberg Traurig, P.A., counsel for appellee/cross-appellant Lorillard Tobacco Company, to withdraw as counsel is granted.
Docket Date 2015-10-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID COHEN
Docket Date 2015-10-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AND CROSS AE'S ANSWER BRIEF
On Behalf Of DAVID COHEN
Docket Date 2015-09-11
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that the September 2, 2015 unopposed motion to substitute is granted, and R.J. Reynolds Tobacco Company, as successor-by-merger to Lorillard Tobacco Company, is substituted in place of Lorillard Tobacco Company.
Docket Date 2015-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ **FINAL**ORDERED that appellant/cross-appellee's August 24, 2015 unopposed motion for extension of time is granted, and appellant/cross-appellee shall serve the reply/answer brief within thirty (30) days from the date of this order. In addition, if the reply/answer 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. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-09-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAVID COHEN
Docket Date 2015-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant/cross-appellee's July 17, 2015 unopposed motion for extension of time is granted, and appellant/cross-appellee shall serve the reply/answer brief within thirty (30) days from the date of this order. In addition, if the reply/answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAVID COHEN
Docket Date 2015-07-01
Type Response
Subtype Response
Description Response ~ TO LIGGETT GROUP LLC'S MOTION FOR ATTORNEY'S FEES
On Behalf Of DAVID COHEN
Docket Date 2015-06-26
Type Response
Subtype Response
Description Response ~ TO LORILLARD TOBACCO CO.'S MOTION FOR ATTORNEY'S FEES
On Behalf Of DAVID COHEN
Docket Date 2015-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (R.J. REYNOLDS) (RESPONSE FILED 7/1/15)
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 7/1/15)
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant/cross-appellee's June 12, 2015 unopposed motion for extension of time is granted, and appellant shall serve the reply/cross-answer brief within thirty (30) days from the date of this order. In addition, if the reply/cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAVID COHEN
Docket Date 2015-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (LORILLARD TOBACCO CO.) (RESPONSE FILED 6/26/15)
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 06/12/15 (REPLY/CROSS-ANSWER)
On Behalf Of DAVID COHEN
Docket Date 2015-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 05/13/15 (REPLY/CROSS-ANSWER)
On Behalf Of DAVID COHEN
Docket Date 2015-04-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Philip Robbins Green 0095592
Docket Date 2015-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ **FINAL** ORDERED that appellees/cross-appellants' unopposed motion filed February 23, 2015, for extension of time, is granted and appellees/cross-appellants shall serve the answer/initial brief within fourteen (14) days from the date of the entry of this order. In addition, appellees/cross-appellants are notified that the failure to serve the brief within the time provided herein will foreclose appellees/cross-appellants' right to file a brief or otherwise participate in this appeal or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
Docket Date 2015-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 3/4/15)
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees/cross-appellants' unopposed motion filed January 13, 2015, for extension of time, is granted and appellees/cross-appellants shall serve the answer/initial brief within thirty (30) days from the date of the entry of this order. In addition, appellees/cross-appellants are notified that the failure to serve the brief within the time provided herein may foreclose appellees/cross-appellants' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 1/23/15)
On Behalf Of Philip Morris USA, Inc.
Docket Date 2014-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees/cross-appellants' unopposed motion filed December 3, 2014, for extension of time, is granted and appellees/cross-appellants shall serve the answer/initial brief within thirty (30) days from the date of the entry of this order. In addition, appellees/cross-appellants are notified that the failure to serve the brief within the time provided herein may foreclose appellees/cross-appellants' right to file a brief or otherwise participate in this appeal.
Docket Date 2014-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 12/15/14)
On Behalf Of Philip Morris USA, Inc.
Docket Date 2014-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 12/05/14 (ANSWER/CROSS-INITIAL)
On Behalf Of Philip Morris USA, Inc.
Docket Date 2014-08-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee, R.J. Reynolds Tobacco Company's agreed motion filed July 29, 2014, to supplement the record is granted, and the record is hereby supplemented to include the material referenced in the motion. Said supplemental record is deemed filed the date of the entry of this order.
Docket Date 2014-08-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Philip Morris USA, Inc.
Docket Date 2014-07-29
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief
On Behalf Of Philip Morris USA, Inc.
Docket Date 2014-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA, Inc.
Docket Date 2014-07-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 09/25/14
On Behalf Of Philip Morris USA, Inc.
Docket Date 2014-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee's unopposed motion filed June 23, 2014, for extension of time to serve his initial brief is granted. Said brief was filed July 7, 2014.
Docket Date 2014-07-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of DAVID COHEN
Docket Date 2014-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID COHEN
Docket Date 2014-07-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed June 27, 2014, and amended motion filed July 1, 2014, to supplement the record are granted, and the record is hereby supplemented to include the said document which will be included in the appendix to the initial brief.
Docket Date 2014-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of DAVID COHEN
Docket Date 2014-06-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **SEE AMENDED MOTION**
On Behalf Of DAVID COHEN
Docket Date 2014-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 7/14/14 - BRIEF FILED 7/7/14)
On Behalf Of DAVID COHEN
Docket Date 2014-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee's unopposed motion filed June 4, 2014, for extension of time is granted, and appellant/cross-appellee shall serve the initial brief within six (6) 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 2014-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 6/13/14)
On Behalf Of DAVID COHEN
Docket Date 2014-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee, David Cohen, etc.'s unopposed motion filed May 12, 2014, for extension of time is granted, and appellant/cross-appellee shall serve the initial brief within six (6) 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 2014-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 5/27/14)
On Behalf Of DAVID COHEN
Docket Date 2014-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee, David Cohen, etc.'s unopposed motion filed April 14, 2014, for extension of time is granted, and appellant/cross-appellee shall serve the initial brief within ten (10) 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 2014-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ON CROSS-APPEAL (GRANTED 5/1/14)
On Behalf Of DAVID COHEN
Docket Date 2014-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee's (David Cohen, etc.) unopposed motion filed March 13, 2014, for extension of time is granted, and appellant/cross-appellee 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 2014-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ON CROSS-APPEAL (GRANTED 3/24/14)
On Behalf Of DAVID COHEN
Docket Date 2014-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee's (David Cohen, etc.) unopposed motion filed February 14, 2014, for extension of time is granted, and appellant/cross-appellee 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.
Docket Date 2014-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 2/26/14)
On Behalf Of DAVID COHEN
Docket Date 2014-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee's motion filed January 9, 2014, for extension of time is granted, and appellant/cross-appellee's shall serve the initial brief within thirty (30) 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 2014-01-09
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 DAVID COHEN
Docket Date 2013-12-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DAVID COHEN
Docket Date 2013-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID COHEN
Docket Date 2013-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/11/13 (ON CROSS-APPEAL)
On Behalf Of DAVID COHEN
Docket Date 2013-10-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Philip Robbins Green 0095592
Docket Date 2013-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 46 DAYS TO 11/11/13 (ON CROSS-APPEAL)
On Behalf Of DAVID COHEN
Docket Date 2013-09-09
Type Record
Subtype Record on Appeal
Description Received Records ~ THIRTY-FIVE (35) VOLUMES (e)
Docket Date 2013-07-19
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ attached to NOA
Docket Date 2013-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA, Inc.
Docket Date 2013-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA, Inc.
Docket Date 2013-08-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Bard D. Rockenbach 0771783
Docket Date 2013-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ THIRTY-FIVE (35) VOLUMES ("e")
Docket Date 2013-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ THIRTY-FOUR (34) VOLUMES (e)
Docket Date 2013-08-08
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal ~ IN CROSS APPEAL BY LIGGETT GROUP
On Behalf Of Philip Morris USA, Inc.
Docket Date 2013-07-30
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ LORILLARD TOBACCO CO AND RJ REYNOLDS TOBACCO CO
On Behalf Of Philip Morris USA, Inc.
Docket Date 2013-07-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Cert.copy PHILIP MORRIS USA INC.
Docket Date 2013-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-26
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, 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, 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 the entry 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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.

Documents

Name Date
Florida Limited Liability 2011-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7268939008 2021-05-25 0455 PPS 4344 Pine Ridge Ct, Weston, FL, 33331-5027
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8854
Loan Approval Amount (current) 8854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33331-5027
Project Congressional District FL-25
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8874.38
Forgiveness Paid Date 2021-09-08
2488628905 2021-04-26 0455 PPP 4344 Pine Ridge Ct, Weston, FL, 33331-5027
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8854
Loan Approval Amount (current) 8854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33331-5027
Project Congressional District FL-25
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8895.97
Forgiveness Paid Date 2021-10-20
7379738406 2021-02-11 0455 PPS 18671 Collins Ave, Sunny Isles Beach, FL, 33160-2404
Loan Status Date 2022-09-16
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11457
Loan Approval Amount (current) 11457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-2404
Project Congressional District FL-24
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5468828205 2020-08-07 0455 PPP 18671 Collins Avenue, Sunny Isles Beach, FL, 33160-2404
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-2404
Project Congressional District FL-24
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11550.73
Forgiveness Paid Date 2021-12-01
5871767705 2020-05-01 0455 PPP 251 N FEDERAL HWY, BOCA RATON, FL, 33432-3923
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17092
Loan Approval Amount (current) 17092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33432-3923
Project Congressional District FL-23
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17232.01
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State