Search icon

MYI INTERNATIONAL, LLC - Florida Company Profile

Company Details

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

MYI INTERNATIONAL, 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: 09 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Sep 2018 (6 years ago)
Document Number: L15000026747
FEI/EIN Number 47-3116286

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

Address: 2550 S. BAYSHORE DRIVE, SUITE 102, COCONUT GROVE, FL, 33133, US
Mail Address: 2550 S. BAYSHORE DRIVE, SUITE 102, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008JEGQ0L3M51M82 L15000026747 US-FL GENERAL ACTIVE 2015-02-09

Addresses

Legal C/O KAREN B. PARKER, P.A., DATRAN ONE, SUITE 514, 9100 S DADELAND BLVD, MIAMI, US-FL, US, 33156
Headquarters 2550 South Bayshore Drive, Suite 102, Miami, US-FL, US, 33133

Registration details

Registration Date 2015-06-16
Last Update 2024-01-25
Status LAPSED
Next Renewal 2024-01-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000026747

Key Officers & Management

Name Role Address
KAREN B. PARKER, P.A. Agent -
NAVARRO RALPH TRUSTEE Manager 2550 S. BAYSHORE DRIVE SUITE 102, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079846 FYI YACHTS LLC EXPIRED 2017-07-25 2022-12-31 - 2550 S BAYSHORE DRIVE, SUITE 102, MIAMI, FL, 33133
G17000048982 FYI INTERNATIONAL YACHT MANAGEMENT AND CONCIERGE EXPIRED 2017-05-04 2022-12-31 - 2550 S. BAYSHORE DRIVE, SUITE 102, MIAMI, FL, 33133
G16000036736 FYI INTERNATIONAL ACTIVE 2016-04-11 2026-12-31 - 2550 S BAYSHORE DRIVE, SUITE 102, MIAMI, FL, 33133
G15000015886 FLORIDA YACHTS INTERNATIONAL ACTIVE 2015-02-12 2025-12-31 - 2550 S. BAYSHORE DRIVE, SUITE 2, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-14 KAREN B. PARKER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 DATRAN ONE, SUITE 514, 9100 S DADELAND BLVD, MIAMI, FL 33156 -
LC STMNT OF RA/RO CHG 2018-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-24 2550 S. BAYSHORE DRIVE, SUITE 102, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2018-09-24 2550 S. BAYSHORE DRIVE, SUITE 102, COCONUT GROVE, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000004148 ACTIVE 1000001023697 DADE 2024-12-26 2045-01-02 $ 13,341.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000247179 ACTIVE 2018-041841-CA-01 MIAMI-DADE CIRCUIT COURT 2024-04-18 2029-04-25 $697,611.42 INVERSIONES PARSI CA, LLC, 2641 N. FLAMINGO ROAD, N905, SUNRISE, FL 33323
J22000245110 ACTIVE 2021-004674 CA 01 MIAMI--DADE CIRCUIT 2022-04-28 2027-05-20 $150,000.00 MARCUS ARMSTRONG C/O RONIEL RODRIGUEZ IV PA, 150 WEST FLAGLER STREET, 1675, MIAMI, FL 33130

Court Cases

Title Case Number Docket Date Status
MYI INTERNATIONAL, LLC, VS BLUE OCEAN MIAMI, INC., 3D2022-2058 2022-11-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-467

Parties

Name MYI INTERNATIONAL, LLC
Role Appellant
Status Active
Representations Karen B. Parker
Name BLUCE OCEAN MIAMI, INC.
Role Appellee
Status Active
Representations ANDRES GAMARDO
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-26
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted. Order quashed.
Docket Date 2023-03-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BLUCE OCEAN MIAMI, INC.
Docket Date 2023-03-28
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response to AmendedPetition for Writ of Certiorari
On Behalf Of BLUCE OCEAN MIAMI, INC.
Docket Date 2023-03-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted as stated in the Motion.
Docket Date 2023-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE BRIEF
On Behalf Of BLUCE OCEAN MIAMI, INC.
Docket Date 2023-03-03
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Amended Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2023-02-27
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF COMPLIANCE
On Behalf Of MYI INTERNATIONAL, LLC
Docket Date 2023-02-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED(1) PETITION FOR WRIT OF CERTIORARI
On Behalf Of MYI INTERNATIONAL, LLC
Docket Date 2023-02-27
Type Record
Subtype Appendix
Description Appendix ~ AMENDED(1) APPENDIX TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of MYI INTERNATIONAL, LLC
Docket Date 2023-02-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, Petitioner's Petition for Writ of Certiorari is hereby stricken as non-compliant pursuant to Florida Rule of Appellate Procedure 9.045(b). Petitioner may file an amended petition that is compliant with the font and other requirements of the Rule within ten (10) days from the date of this Order. FERNANDEZ, C.J., and MILLER and BOKOR, JJ., concur.
Docket Date 2022-12-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner shall file a certificate of compliance, pursuant to Florida Rule of Appellate Procedure 9.045(e), within ten (10) days from the date of this Order. In the event the petition is noncompliant with the requirements of Rule 9.045, Petitioner shall file an amended petition within ten (10) days from the date of this Order. FERNANDEZ, C.J., and MILLER and BOKOR, JJ., concur.
Docket Date 2022-12-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF COMPLIANCE
On Behalf Of MYI INTERNATIONAL, LLC
Docket Date 2022-11-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MYI INTERNATIONAL, LLC
Docket Date 2022-11-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ See order issued on 2-16-23/Petiton stricken.NON-COMPLIANT
On Behalf Of MYI INTERNATIONAL, LLC
Docket Date 2022-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Douglas Ascanio, Appellant(s), v. Ralph Navarro, et al., Appellee(s). 3D2022-1484 2022-08-26 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
20-15631

Parties

Name Douglas Ascanio
Role Appellant
Status Active
Representations Leoncio Ernesto De La Pena, Otto Carlos de Cordoba, Jr., Tracy Pérez
Name Ralph Navarro
Role Appellee
Status Active
Representations Karen B. Parker
Name MYI INTERNATIONAL, LLC
Role Appellee
Status Active
Representations Karen B. Parker
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-07-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Douglas Ascanio
View View File
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 07/03/2023
Docket Date 2023-05-31
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 Douglas Ascanio
View View File
Docket Date 2023-05-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOAPPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Douglas Ascanio
View View File
Docket Date 2023-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MYI International, LLC
View View File
Docket Date 2023-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MYI International, LLC
View View File
Docket Date 2023-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MYI International, LLC
View View File
Docket Date 2023-03-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Douglas Ascanio
View View File
Docket Date 2023-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Douglas Ascanio
View View File
Docket Date 2023-03-01
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO MOTION TO CORRECT RECORD ON APPEAL
On Behalf Of Douglas Ascanio
View View File
Docket Date 2023-03-01
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ UNNOPPOSED MOTION TO CORRECT THE RECORD
On Behalf Of Douglas Ascanio
View View File
Docket Date 2023-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from February 1, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
View View File
Docket Date 2023-01-25
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 Douglas Ascanio
View View File
Docket Date 2022-11-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Appellant, DOUGLAS ASCANIO, by and through counsel and pursuant toand in compliance with Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4)
On Behalf Of Douglas Ascanio
View View File
Docket Date 2022-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 2/01/2023
Docket Date 2022-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Douglas Ascanio
View View File
Docket Date 2022-10-18
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
View View File
Docket Date 2022-10-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2022-08-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Douglas Ascanio
View View File
Docket Date 2022-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Douglas Ascanio
View View File
Docket Date 2022-08-26
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 September 5, 2022.
View View File
Docket Date 2022-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee MYI International, LLC's Motion for Attorneys' Fees, it is ordered that said Motion is hereby denied for failure to comply with Florida Rule of Appellate Procedure 9.410. EMAS, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 05/03/2023
Docket Date 2023-04-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NO OBJECTION TO APPELLEE'S MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Douglas Ascanio
View View File
Docket Date 2023-03-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Unopposed Motion to Correct the Record is treated as an unopposed motion to supplement the record, filed on March 1, 2023, and the motion is granted. The record on appeal is supplemented to include the transcript that is filed separately.
View View File
SOUTH FLORIDA YACHT SALES, INC., ET AL., VS GE COMMERCIAL DISTRIBUTIONS FINANCE CORPORATION SC2020-0318 2020-03-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-2464

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132011CA001606000001

Parties

Name Ralph Navarro Revocable Living Trust
Role Petitioner
Status Active
Name SOUTH FLORIDA YACHT SALES INC.
Role Petitioner
Status Active
Representations Karen B. Parker
Name Lazaro Ralph Navarro
Role Petitioner
Status Active
Name MYI INTERNATIONAL, LLC
Role Petitioner
Status Active
Name RC Family Limited Liability Limited Partnership
Role Petitioner
Status Active
Name GE Commercial Distributions Finance Corporation
Role Respondent
Status Active
Representations Liben M. Amedie
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-05
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2020-03-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of South Florida Yacht Sales, Inc.
View View File
Docket Date 2020-03-05
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
SOUTH FLORIDA YACHT SALES, INC., et al., VS GE COMMERCIAL DISTRIBUTIONS FINANCE CORPORATION, 3D2019-2464 2019-12-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-1606

Parties

Name MYI INTERNATIONAL, LLC
Role Appellant
Status Active
Name KRC FAMILY LIMITED LIABILITY LIMITED PARTNERSHIP
Role Appellant
Status Active
Name SOUTH FLORIDA YACHT SALES INC.
Role Appellant
Status Active
Representations Karen B. Parker
Name RALPH NAVARRO REVOCABLE LIVING TRUST
Role Appellant
Status Active
Name LAZARO RALPH NAVARRO
Role Appellant
Status Active
Name GE COMMERCIAL DISTRIBUTIONS FINANCE CORPORATION
Role Appellee
Status Active
Representations LIBEN M. AMEDIE
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-03-05
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-03-05
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-02-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-02-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-05
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the Petition for Writ of Certiorari and the Response thereto, it is ordered that said Petition is hereby denied.
Docket Date 2020-02-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-01-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENT'S RESPONSETO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of GE COMMERCIAL DISTRIBUTIONS FINANCE CORPORATION
Docket Date 2020-01-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TOTHE PETITION FOR WRIT OF CERTIORARI
On Behalf Of GE COMMERCIAL DISTRIBUTIONS FINANCE CORPORATION
Docket Date 2019-12-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is 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 within ten (10) days after the response is filed and served.
Docket Date 2019-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-12-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of SOUTH FLORIDA YACHT SALES, INC.
Docket Date 2019-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-19
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of SOUTH FLORIDA YACHT SALES, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
CORLCRACHG 2018-09-24
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8334637100 2020-04-15 0455 PPP 2550 S Bayshore Drive Suite 102, MIAMI, FL, 33133
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89675
Loan Approval Amount (current) 89675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 13
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90913.01
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State