Search icon

MIAMI OPEN MRI, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI OPEN MRI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI OPEN MRI, 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: 30 Oct 2014 (10 years ago)
Document Number: L14000169356
FEI/EIN Number 47-2230786

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

Address: 7404 SW 48 ST, MIAMI, FL, 33155, US
Mail Address: 7404 SW 48 ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902203383 2014-12-01 2014-12-01 7404 SW 48TH ST, MIAMI, FL, 331554415, US 7404 SW 48TH ST, MIAMI, FL, 331554415, US

Contacts

Phone +1 786-362-6929

Authorized person

Name STEVE MENA
Role MANAGER
Phone 7863626929

Taxonomy

Taxonomy Code 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
MENA STEVE Manager 3841 SW 145 PL, MIAMI, FL, 33183
Mena Steve Agent 7404 SW 48 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-24 Mena, Steve -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 7404 SW 48 ST, MIAMI, FL 33155 -

Court Cases

Title Case Number Docket Date Status
Infinity Auto Insurance Company, Appellant(s), v. Miami Open MRI, LLC, Appellee(s). 3D2024-0945 2024-05-28 Open
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-10295-SP-26

Parties

Name INFINITY AUTO INSURANCE COMPANY
Role Appellant
Status Active
Representations Gladys Perez Villanueva
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name MIAMI OPEN MRI, LLC
Role Appellee
Status Active
Representations Michelle Paredes Babinsky, Nicolas Mate Babinsky, Jr., Kenneth Brian Schurr, Nicole Mason Paredes-Kennedy

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Following review of Appellant's Response to Appellee's Motion for Extension of Time, Appellee's Motion for Extension of Time to Respond to Appellant's Initial Brief is hereby granted. Appellee shall file the answer brief within sixty (60) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-15
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion for Extension of Time to Serve Initial Brief
On Behalf Of Infinity Auto Insurance Company
View View File
Docket Date 2024-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unagreed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Miami Open MRI, LLC
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami Open MRI, LLC
View View File
Docket Date 2024-10-28
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Infinity Auto Insurance Company
View View File
Docket Date 2024-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Infinity Auto Insurance Company
View View File
Docket Date 2024-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-60 days to 12/02/2024 Granted
On Behalf Of Infinity Auto Insurance Company
View View File
Docket Date 2024-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-60 days to 10/01/2024 Granted
On Behalf Of Infinity Auto Insurance Company
View View File
Docket Date 2024-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Infinity Auto Insurance Company
View View File
Docket Date 2024-07-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 11364685
On Behalf Of Infinity Auto Insurance Company
View View File
Docket Date 2024-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-05-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-28
Type Order
Subtype Order on Filing Fee
Description 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 June 7, 2024.
View View File
INFINITY AUTO INSURANCE COMPANY, VS MIAMI OPEN MRI, LLC a/a/o ROLANDO AMADOR, 3D2022-0948 2022-06-03 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-10295 SP

Parties

Name INFINITY AUTO INSURANCE COMPANY
Role Appellant
Status Active
Representations ROBERT PHANEUF, GLADYS PEREZ VILLANUEVA
Name MIAMI OPEN MRI, LLC
Role Appellee
Status Active
Representations Nicolas Babinsky, MICHELLE PAREDES BABINSKY, Tricia N. Neimand
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR REHEARING
On Behalf Of Infinity Auto Insurance Company
Docket Date 2023-06-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MIAMI OPEN MRI, LLC
Docket Date 2023-06-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2023-06-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. Appellee’s Motion for Award of Appellate Attorney’s Fees is hereby denied.
Docket Date 2023-05-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-03-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Infinity Auto Insurance Company
Docket Date 2023-03-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Infinity Auto Insurance Company
Docket Date 2023-02-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Co-Counsel is granted, and the law firm of Kula & Associates, P.A., and Elliot B. Kula, Esquire, W. Aaron Daniel, Esquire, and William D. Mueller, Esquire, are withdrawn as co-counsel for Appellee, and relieved from any further responsibility in this cause.
Docket Date 2023-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIAMI OPEN MRI, LLC
Docket Date 2023-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIAMI OPEN MRI, LLC
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI OPEN MRI, LLC
Docket Date 2023-02-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MIAMI OPEN MRI, LLC
Docket Date 2023-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI OPEN MRI, LLC
Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 02/27/2023
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 01/27/2023
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI OPEN MRI, LLC
Docket Date 2022-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/28/22
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI OPEN MRI, LLC
Docket Date 2022-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI OPEN MRI, LLC
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/25/2022
Docket Date 2022-09-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on September 22, 2022, is granted, and the record on appeal is supplemented to include the documents that are filed separately.
Docket Date 2022-09-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Infinity Auto Insurance Company
Docket Date 2022-09-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Infinity Auto Insurance Company
Docket Date 2022-09-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Infinity Auto Insurance Company
Docket Date 2022-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Infinity Auto Insurance Company
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/10/2022
Docket Date 2022-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Infinity Auto Insurance Company
Docket Date 2022-07-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIAMI OPEN MRI, LLC
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI OPEN MRI, LLC
Docket Date 2022-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI OPEN MRI, LLC
Docket Date 2022-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Infinity Auto Insurance Company
Docket Date 2022-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Infinity Auto Insurance Company
Docket Date 2022-06-03
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 2023-06-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellant’s Response to Appellee’s Motion for Rehearing, filed on June 15, 2023, is noted. Upon consideration, Appellee’s Motion for Rehearing is hereby denied. LOGUE, HENDON and LOBREE, JJ., concur.
MIAMI OPEN, MRI, LLC VS LIBERTY MUTUAL INSURANCE COMPANY 4D2021-1707 2021-05-25 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO21-003784

Parties

Name MIAMI OPEN MRI, LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Daniel Sagiv
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-03-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s September 15, 2021 motion for award of appellate attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-09-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Miami Open, MRI, LLC
Docket Date 2021-09-15
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Miami Open, MRI, LLC
Docket Date 2021-09-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Miami Open, MRI, LLC
Docket Date 2021-09-14
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 this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 2021-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 42 PAGES (PAGES 1-35)
On Behalf Of Clerk - Broward
Docket Date 2021-07-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ FOR NON-PAYMENT OF RECORD ON APPEAL
On Behalf Of Clerk - Broward
Docket Date 2021-07-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2021-06-29
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s jurisdictional brief from June 2, 2021, this appeal shall proceed as an appeal from a final appealable order. Fla. R. Civ. P. 1.061(a)(4); Fla. R. App. P. 9.110(a)(1); Fla. R. App. P. 9.030(b)(1)(A); Kinney Sys., Inc. v. Cont’l Ins. Co., 674 So. 2d 86, 92 (Fla. 1996); Al-Hakim v. Big Lots Stores, Inc., 161 So. 3d 568, 569 (Fla. 2d DCA 2014).
Docket Date 2021-06-02
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Miami Open, MRI, LLC
Docket Date 2021-05-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Miami Open, MRI, LLC
Docket Date 2021-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-26
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the May 21, 2021 order of dismissal is an appealable nonfinal order pursuant to Florida Rule of Appellate Procedure 9.130 as the order dismisses the complaint without prejudice but does not indicate whether leave to amend is granted. See Valcarcel v. Chase Bank USA NA, 54 So. 3d 989, 990 (Fla. 4th DCA 2010) (“An order dismissing an action without prejudice and without granting leave to amend is a final appealable order.”); Franklin v. Bank of Am., N.A., 202 So. 3d 923, 926 (Fla. 1st DCA 2016) (“When leave to amend is not specified in the order, ‘without prejudice’ can indicate the trial court’s intention to ‘bring an end to the judicial labor in the action.’” ); Hinote v. Ford Motor Co., 958 So. 2d 1009, 1010 (Fla. 1st DCA 2007) (“An order that dismisses an action ‘without prejudice’ may or may not be a final order depending on whether it unequivocally disposes of the case.”); Al-Hakim v. Big Lots Stores, Inc., 161 So. 3d 568 (Fla. 2d DCA 2014) (finding that when an order dismisses a complaint "without prejudice," that language signifies that the order is not a final appealable order); further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Miami Open, MRI, LLC
MIAMI OPEN MRI, LLC, VS PROGRESSIVE AMERICAN INSURANCE COMPANY, 3D2021-0065 2021-01-07 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-12584 SP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-290 AP

Parties

Name MIAMI OPEN MRI, LLC
Role Appellant
Status Active
Representations Divya Khullar
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations DEEANN J. MCLEMORE, CHARLES W. HALL
Name Hon. Christina Marie DiRaimondo
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is conditionally granted, conditioned upon the trial court determining the validity of Appellee’s proposal for settlement. Appellant’s Motion for Attorney’s Fees and Costs is hereby denied.
Docket Date 2021-03-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MIAMI OPEN MRI, LLC
Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-07
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9115817307 2020-05-01 0455 PPP 7404 SW 48 St, Miami, FL, 33155
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42400
Loan Approval Amount (current) 42400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 4
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42820.52
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State