Search icon

NORTH STAR ENTERTAINMENT FIRM LLC - Florida Company Profile

Company Details

Entity Name: NORTH STAR ENTERTAINMENT FIRM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH STAR ENTERTAINMENT FIRM 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: 17 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: L16000033705
FEI/EIN Number 81-1516472

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

Address: 19355 Turnberry Way, Aventura, FL, 33180, US
Mail Address: 19355 Turnberry Way, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baruch Raphael Manager 19355 Turnberry Way, Aventura, FL, 33180
Raphael Baruch Agent 19355 Turnberry Way, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129385 THE 80'S DISCO CLUB EXPIRED 2017-11-27 2022-12-31 - 1121 S FEDERAL HIGHWAY, DANIA BEACH, FL, 33004
G17000129387 THE 80'S CLUB EXPIRED 2017-11-27 2022-12-31 - 1121 S FEDERAL HIGHWAY, DANIA BEACH, FL, 33004
G16000030533 CREW TODAY EXPIRED 2016-03-23 2021-12-31 - 1103 S FEDERAL HIGHWAY, DANIA, FL, 33004
G16000018412 THE 80'S BAR AND RESTAURANT EXPIRED 2016-02-19 2021-12-31 - 1103 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 19355 Turnberry Way, TH1, Aventura, FL 33180 -
REINSTATEMENT 2022-11-14 - -
CHANGE OF MAILING ADDRESS 2022-11-14 19355 Turnberry Way, TH1, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 19355 Turnberry Way, TH1, Aventura, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 Raphael , Baruch -
LC AMENDMENT 2018-12-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000432900 ACTIVE 1000000899268 BROWARD 2021-08-20 2041-08-25 $ 34,632.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000712877 TERMINATED 1000000800547 BROWARD 2018-10-15 2028-10-24 $ 1,863.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000712885 TERMINATED 1000000800548 BROWARD 2018-10-15 2038-10-24 $ 15,920.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000152282 TERMINATED 1000000737461 BROWARD 2017-03-10 2027-03-17 $ 494.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000032138 TERMINATED 1000000731705 BROWARD 2017-01-09 2037-01-13 $ 8,585.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
1101 S. FEDERAL HIGHWAY, LLC VS NORTH STAR ENTERTAINMENT FIRM, LLC 4D2019-2287 2019-07-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-027239 (14)

Parties

Name 1101 S. FEDERAL HIGHWAY, LLC
Role Appellant
Status Active
Representations Greg M. Popowitz, Justin C. Carlin, Eric Nissim Assouline
Name NORTH STAR ENTERTAINMENT FIRM LLC
Role Appellee
Status Active
Representations Jerome R. Schechter, Jonathan J. Rohacek, John P. Seiler, Richard J. Zaden
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of 1101 S. FEDERAL HIGHWAY, LLC
Docket Date 2019-08-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***SEE AMENDED BRIEF***
On Behalf Of 1101 S. FEDERAL HIGHWAY, LLC
Docket Date 2019-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of 1101 S. FEDERAL HIGHWAY, LLC
Docket Date 2019-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 12, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 19, 2019. 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 2019-08-12
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 1101 S. FEDERAL HIGHWAY, LLC
Docket Date 2020-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's February 25, 2020 motion for written opinion is denied.
Docket Date 2020-03-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of NORTH STAR ENTERTAINMENT FIRM, LLC
Docket Date 2020-02-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR WRITTEN OPINION"
On Behalf Of 1101 S. FEDERAL HIGHWAY, LLC
Docket Date 2020-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s November 27, 2019 motion for appellate attorneys’ fees is denied.
Docket Date 2020-02-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the January 15, 2020 motion of Joseph Van De Bogart, Esq. and Van De Bogart Law, P.A., counsel for North Star Entertainment Firm, LLC., to withdraw as counsel is granted.
Docket Date 2020-01-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of NORTH STAR ENTERTAINMENT FIRM, LLC
Docket Date 2019-12-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of NORTH STAR ENTERTAINMENT FIRM, LLC
Docket Date 2019-11-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 1101 S. FEDERAL HIGHWAY, LLC
Docket Date 2019-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 1101 S. FEDERAL HIGHWAY, LLC
Docket Date 2019-10-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of NORTH STAR ENTERTAINMENT FIRM, LLC
Docket Date 2019-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **AMENDED**
On Behalf Of NORTH STAR ENTERTAINMENT FIRM, LLC
Docket Date 2019-10-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-10-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN 10/29/19**
On Behalf Of NORTH STAR ENTERTAINMENT FIRM, LLC
Docket Date 2019-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NORTH STAR ENTERTAINMENT FIRM, LLC
Docket Date 2019-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 16, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 28, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-10-16
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 NORTH STAR ENTERTAINMENT FIRM, LLC
Docket Date 2019-09-18
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 NORTH STAR ENTERTAINMENT FIRM, LLC
Docket Date 2019-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 18, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-08-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant’s July 29, 2019 motion to relinquish jurisdiction is denied, as the circuit court retains jurisdiction to determine disbursement of funds from the court registry. Fla. R. App. P. 9.130(f) (“In the absence of a stay, during the pendency of a review of a nonfinal order, the lower tribunal may proceed with all matters, including trial or final hearing, except that the lower tribunal may not render a final order disposing of the cause pending such review absent leave of the court.”).
Docket Date 2019-08-19
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-08-09
Type Record
Subtype Exhibits
Description Received Exhibits ~ ***CONFIDENTIAL*** 192 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 1, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 12, 2019. 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 2019-08-01
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 1101 S. FEDERAL HIGHWAY, LLC
Docket Date 2019-07-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of 1101 S. FEDERAL HIGHWAY, LLC
Docket Date 2019-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-22
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 that 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 this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services 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.
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 1101 S. FEDERAL HIGHWAY, LLC
Docket Date 2019-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JORGE RAMOS VS NORTH STAR ENTERTAINMENT FIRM, LLC and 1101 S. FEDERAL HIGHWAY, LLC 4D2019-0675 2019-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-27239 (14)

Parties

Name JORGE RAMOS, INC.
Role Appellant
Status Active
Representations Michael B. Manes
Name 1101 S. FEDERAL HIGHWAY, LLC
Role Appellee
Status Active
Name NORTH STAR ENTERTAINMENT FIRM LLC
Role Appellee
Status Active
Representations Joseph S. Van De Bogart, Richard J. Zaden, Jonathan J. Rohacek, Justin C. Carlin, John P. Seiler
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee North Star Entertainment Firm's May 14, 2020 motion for rehearing is denied.
Docket Date 2020-05-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of NORTH STAR ENTERTAINMENT FIRM, LLC
Docket Date 2020-04-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-01-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the January 17, 2020 motion of Joseph Van De Bogart, Esq. and Van De Bogart Law, P.A., counsel for North Star Entertainment Firm, LLC., to withdraw as counsel is granted.
Docket Date 2020-01-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of NORTH STAR ENTERTAINMENT FIRM, LLC
Docket Date 2019-10-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/11/19
Docket Date 2019-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of JORGE RAMOS
Docket Date 2019-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NORTH STAR ENTERTAINMENT FIRM, LLC
Docket Date 2019-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of NORTH STAR ENTERTAINMENT FIRM, LLC
Docket Date 2019-09-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 10/7/19
Docket Date 2019-09-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 189 PAGES ***CONFIDENTIAL***
On Behalf Of Clerk - Broward
Docket Date 2019-08-22
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's August 22, 2019 order is amended as follows: ORDERED that appellant's August 21, 2019 motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellees' answer brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2019-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of NORTH STAR ENTERTAINMENT FIRM, LLC
Docket Date 2019-08-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/3/19
Docket Date 2019-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of NORTH STAR ENTERTAINMENT FIRM, LLC
Docket Date 2019-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of NORTH STAR ENTERTAINMENT FIRM, LLC
Docket Date 2019-07-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/2/19
Docket Date 2019-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 482 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-06-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JORGE RAMOS
Docket Date 2019-05-23
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, on or before June 3, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-03-11
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 that 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 this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. 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. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services 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.
Docket Date 2019-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JORGE RAMOS
Docket Date 2019-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORGE RAMOS
Docket Date 2019-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-06
REINSTATEMENT 2022-11-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-02
LC Amendment 2018-12-27
AMENDED ANNUAL REPORT 2018-11-16
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6335647400 2020-05-14 0455 PPP 873 North Shore Drive, Miami, FL, 33141
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20333
Loan Approval Amount (current) 20333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33141-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State