Entity Name: | BENWORTH CAPITAL PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BENWORTH CAPITAL PARTNERS 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. |
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: | 01 Feb 2012 (13 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 01 Feb 2012 (13 years ago) |
Document Number: | L12000015852 |
FEI/EIN Number |
262324600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 BILTMORE WAY, CORAL GABLES, FL, 33134, US |
Mail Address: | 700 BILTMORE WAY, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENWORTH CAPITAL PARTNERS, LLC GHT BENEFIT PLAN | 2023 | 262324600 | 2025-01-30 | BENWORTH CAPITAL PARTNERS, LLC | 11 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 851828091 |
Plan administrator’s name | MARILU RIOS |
Plan administrator’s address | 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131 |
Administrator’s telephone number | 3053507700 |
Signature of
Role | Plan administrator |
Date | 2025-01-30 |
Name of individual signing | MARILU RIOS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-11-01 |
Business code | 522300 |
Sponsor’s telephone number | 3054449730 |
Plan sponsor’s address | 700 BILTMORE WAY, STE C1, CORAL GABLES, FL, 331347540 |
Plan administrator’s name and address
Administrator’s EIN | 851828091 |
Plan administrator’s name | MARILU RIOS |
Plan administrator’s address | 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131 |
Administrator’s telephone number | 3053507700 |
Signature of
Role | Plan administrator |
Date | 2024-01-30 |
Name of individual signing | MARILU RIOS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Bernardo E Navarro | Manager | 700 BILTMORE WAY, CORAL GABLES, FL, 33134 |
ALFRED F. ANDREU, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000115348 | FUNDRAGEOUS | EXPIRED | 2014-11-17 | 2019-12-31 | - | 7000 SW 97 AVENUE,SUITE 201, MIAMI, FL, 33173 |
G14000040598 | BWC MORTGAGE | ACTIVE | 2014-04-24 | 2029-12-31 | - | 700 BILTMORE WAY, SUITE C1, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 700 BILTMORE WAY, STE C-1, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-10 | 700 BILTMORE WAY, STE C-1, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2021-11-10 | 700 BILTMORE WAY, STE C-1, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-05 | ALFRED F. ANDREU, P.A. | - |
CONVERSION | 2012-02-01 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000033209. CONVERSION NUMBER 100000119991 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Benworth Capital Partners LLC, etc., Appellant(s), v. Estrella Enterprises, et al., Appellee(s). | 3D2024-2019 | 2024-11-12 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BENWORTH CAPITAL PARTNERS LLC |
Role | Appellant |
Status | Active |
Representations | Alexis Sophia Read |
Name | ESTRELLA ENTERPRISES LLC |
Role | Appellee |
Status | Active |
Name | Philip J. Von Kahle |
Role | Appellee |
Status | Active |
Representations | Morgan Benjamin Edelboim |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Velma Blazquez |
Role | Appellee |
Status | Active |
Representations | Zachary Paul Hyman |
Name | GILDA INDUSTRIES, INC. |
Role | Appellee |
Status | Active |
Representations | Zachary Paul Hyman |
Docket Entries
Docket Date | 2024-11-19 |
Type | Order |
Subtype | Order to Show Cause |
Description | Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from non-final, non-appealable orders. |
View | View File |
Docket Date | 2024-11-13 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-11-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 13068051 |
On Behalf Of | Benworth Capital Partners LLC |
View | View File |
Docket Date | 2024-11-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Incomplete certificate of service. |
On Behalf Of | Benworth Capital Partners LLC |
View | View File |
Docket Date | 2024-12-10 |
Type | Order |
Subtype | Order |
Description | Following review of Appellant/Petitioner's Response to Order to Show Cause filed on November 25, 2024, this appeal is hereby treated as a petition for writ of certiorari. The Petition for Writ of Certiorari filed on November 25, 2024, is accepted by the Court. Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter. |
View | View File |
Docket Date | 2024-11-26 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Writ of Certiorari or Initial Brief |
On Behalf Of | Benworth Capital Partners LLC |
View | View File |
Docket Date | 2024-11-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Response to Order to Show Cause Vol. 1 |
On Behalf Of | Benworth Capital Partners LLC |
View | View File |
Docket Date | 2024-11-26 |
Type | Notice |
Subtype | Notice of Filing |
Description | Certificate of Service |
On Behalf Of | Benworth Capital Partners LLC |
View | View File |
Docket Date | 2024-11-26 |
Type | Response |
Subtype | Response |
Description | Appellant's Response to Order to Show Cause |
On Behalf Of | Benworth Capital Partners LLC |
View | View File |
Docket Date | 2024-11-19 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Certificate of Service |
On Behalf Of | Benworth Capital Partners LLC |
View | View File |
Docket Date | 2024-11-13 |
Type | Order |
Subtype | Certificate of Service |
Description | All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal. |
View | View File |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-3866 |
Parties
Name | BOTTOM LINE COMMERCIAL REALTY RESOURCES, LLC |
Role | Appellant |
Status | Active |
Representations | SAMUEL C. COZZO |
Name | BENWORTH CAPITAL PARTNERS LLC |
Role | Appellee |
Status | Active |
Representations | JEREMY A. KOSS |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-07-19 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Clarification denied (OD57D) ~ Upon consideration, appellant's motion for clarification and/or reconsideration of the Court’s order granting appellee’s motion for appellate attorneys’ fees is hereby denied. LAGOA, FERNANDEZ and LUCK, JJ., concur. |
Docket Date | 2018-07-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for clarification and/or reconsideration |
On Behalf Of | BENWORTH CAPITAL PARTNERS, LLC |
Docket Date | 2018-07-11 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ AND/OR RECONSIDERATION OF THE AOURT'S ORDR GRANTING AW MOTION FOR ATTORNEY'S FEES |
On Behalf Of | BOTTOM LINE COMMERCIAL REALTY RESOURCES, LLC |
Docket Date | 2018-06-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-06-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. |
Docket Date | 2018-06-06 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-04-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | BOTTOM LINE COMMERCIAL REALTY RESOURCES, LLC |
Docket Date | 2018-04-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | BOTTOM LINE COMMERCIAL REALTY RESOURCES, LLC |
Docket Date | 2018-04-16 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-04-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for attorney's fees |
On Behalf Of | BOTTOM LINE COMMERCIAL REALTY RESOURCES, LLC |
Docket Date | 2018-04-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | BOTTOM LINE COMMERCIAL REALTY RESOURCES, LLC |
Docket Date | 2018-04-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-10 days to 4/23/18 |
Docket Date | 2018-04-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | BOTTOM LINE COMMERCIAL REALTY RESOURCES, LLC |
Docket Date | 2018-03-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | BENWORTH CAPITAL PARTNERS, LLC |
Docket Date | 2018-03-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | BENWORTH CAPITAL PARTNERS, LLC |
Docket Date | 2018-03-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | BOTTOM LINE COMMERCIAL REALTY RESOURCES, LLC |
Docket Date | 2018-03-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | BOTTOM LINE COMMERCIAL REALTY RESOURCES, LLC |
Docket Date | 2018-03-09 |
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 19, 2018. |
Docket Date | 2018-03-09 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | BOTTOM LINE COMMERCIAL REALTY RESOURCES, LLC |
Docket Date | 2018-03-02 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | BOTTOM LINE COMMERCIAL REALTY RESOURCES, LLC |
Docket Date | 2018-03-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2018-03-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-31985 |
Parties
Name | WALTER MAINO JR. |
Role | Appellant |
Status | Active |
Representations | DARIN WADE MELLINGER |
Name | BENWORTH CAPITAL PARTNERS LLC |
Role | Appellee |
Status | Active |
Representations | MOISES T. GRAYSON |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-02-22 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of withdrawal of appeal filed February 15, 2018 in the circuit court is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-02-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-02-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-02-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-02-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2018-02-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | WALTER MAINO JR. |
Docket Date | 2018-02-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2018-02-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of withdrawal with prejudice of appeal of final order |
On Behalf Of | WALTER MAINO JR. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-31985 |
Parties
Name | WALTER MAINO JR. |
Role | Appellant |
Status | Active |
Representations | DEAN A. MORANDE, ILAN A. NIEUCHOWICZ |
Name | BENWORTH CAPITAL PARTNERS LLC |
Role | Appellee |
Status | Active |
Representations | MOISES T. GRAYSON |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-11 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-07-11 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-07-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-07-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-07-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | WALTER MAINO JR. |
Docket Date | 2017-05-01 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | WALTER MAINO JR. |
Docket Date | 2017-05-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-05-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-10835 |
Parties
Name | LUIS & LEON LLC |
Role | Appellant |
Status | Active |
Name | DULCE LEON |
Role | Appellant |
Status | Active |
Name | MARCIANO LEON |
Role | Appellant |
Status | Active |
Name | GELCY LEON |
Role | Appellant |
Status | Active |
Name | BENWORTH CAPITAL PARTNERS LLC |
Role | Appellee |
Status | Active |
Representations | Alexis Gonzalez, Albert D. Rey |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-10-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-10-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2015-12-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-12-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-12-01 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2015-12-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated October 30, 2015, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2015-11-04 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, appellants¿ emergency motion for stay of writ of execution is hereby denied. SHEPHERD, EMAS and FERNANDEZ, JJ., concur. |
Docket Date | 2015-11-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Exhibits |
On Behalf Of | LUIS LEON |
Docket Date | 2015-11-03 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay ~ with appendix and exhibits |
On Behalf Of | LUIS LEON |
Docket Date | 2015-10-30 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | LUIS LEON |
Docket Date | 2015-10-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before November 9, 2015, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
AMENDED ANNUAL REPORT | 2023-09-14 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-10-28 |
AMENDED ANNUAL REPORT | 2022-10-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-26 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2635107 | 2017-08-11 | Closing on a mortgage | Mortgage | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
1801798 | 2016-02-25 | Loan modification,collection,foreclosure | Mortgage | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
2653188 | 2017-08-29 | Closing on a mortgage | Mortgage | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
8845154 | 2024-04-24 | Closing on a mortgage | Mortgage | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
4377707 | 2021-05-14 | Getting a line of credit | Payday loan, title loan, or personal loan | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
4743293 | 2021-09-22 | Getting a line of credit | Payday loan, title loan, or personal loan | |||||||||||||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5183007010 | 2020-04-05 | 0455 | PPP | 7000 SW 97TH AVE, Suite 201, MIAMI, FL, 33173-1411 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State