Search icon

STRUCTURAL WRAP, LLC - Florida Company Profile

Company Details

Entity Name: STRUCTURAL WRAP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRUCTURAL WRAP, 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: 20 Sep 2017 (7 years ago)
Document Number: L17000195350
FEI/EIN Number 82-2937307

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

Address: 8793 SW 131ST STREET, MIAMI, FL, 33176, US
Mail Address: PO BOX 560279, MIAMI, FL, 33256, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOURIZ CHRISTOPHER M Manager 8793 SW 131ST STREET, MIAMI, FL, 33176
NAOS SPIRO Manager 8793 SW 131ST STREET, MIAMI, FL, 33176
BOND LARRY J Manager 8793 SW 131ST STREET, MIAMI, FL, 33176
MOURIZ CHRISTOPHER M Agent 8793 SW 131ST STREET, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018275 WRAP ROOF EXPIRED 2019-02-05 2024-12-31 - 8793 SW 131ST STREET, MIAMI, FL, 33176
G18000068653 WRAP ROOF ACTIVE 2018-06-15 2028-12-31 - PO BOX 560279, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-27 8793 SW 131ST STREET, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 8793 SW 131ST STREET, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 8793 SW 131ST STREET, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000474138 ACTIVE COCE19-009857 17TH JUDICIAL CIRCUIT 2023-12-04 2029-07-31 $14,913.13 UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY, 1110 W. COMMERCIAL BLVD, FORT LAUDERDALE FLORIDA 33309

Court Cases

Title Case Number Docket Date Status
Inclaim, LLC, Appellant(s), v. Structural Wrap, LLC, Appellee(s). 3D2024-1082 2024-06-14 Open
Classification NOA Non Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-108477-CC-05

Parties

Name INCLAIM LLC
Role Appellant
Status Active
Representations Jeffrey Allan Sudduth, Todd Alan Fodiman
Name STRUCTURAL WRAP, LLC
Role Appellee
Status Active
Representations Rosendo Angel Forns, Melissa A. Giasi, Albert Apgar Zakarian
Name Hon. Lissette De La Rosa
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Structural Wrap, LLC
View View File
Docket Date 2024-10-14
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-09-04
Type Record
Subtype Appendix
Description Appendix to the Initial Brief
On Behalf Of Inclaim, LLC
View View File
Docket Date 2024-09-04
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Inclaim, LLC
View View File
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellants Motion for Extension of Time up to and Including September 2, 2024, to Serve Initial Brief-30 Days to 09/02/2024 Granted
On Behalf Of Inclaim, LLC
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 08/02/2024
On Behalf Of Inclaim, LLC
View View File
Docket Date 2024-06-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11610843
On Behalf Of Inclaim, LLC
View View File
Docket Date 2024-06-14
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 24, 2024.
View View File
Docket Date 2024-06-14
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 2024-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1082.
On Behalf Of Inclaim, LLC
View View File
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File Answer Brief is hereby granted, and the Answer Brief filed on December 9, 2024, is accepted by the Court.
View View File
Docket Date 2024-12-09
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Structural Wrap, LLC
View View File
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Structural Wrap, LLC
View View File
Docket Date 2024-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Structural Wrap, LLC
View View File
Docket Date 2024-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief-30 days to 11/13/2024 Granted
On Behalf Of Structural Wrap, LLC
View View File
STRUCTURAL WRAP LLC a/a/o DIANE PESANTES VS UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY 4D2022-2745 2022-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-001732

Parties

Name STRUCTURAL WRAP, LLC
Role Appellant
Status Active
Representations Philip D. Parrish, Natasha Rivera, Mike Ortiz
Name Diane Pesantes
Role Appellant
Status Active
Name Universal Property & Casualty Insurance Corporation
Role Appellee
Status Active
Representations Noah S. Bender, William Dylan Fay, Colleen A. Brannelly, Torri Macarages, Raoul G. Cantero
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that, upon consideration of appellant’s February 13, 2023 response, appellee’s January 27, 2023 “motion to vacate Structural Wrap’s voluntary dismissal of appeal” is denied. Pursuant to appellant’s January 27, 2023 notice of voluntary dismissal, the above-styled appeal is dismissed.
Docket Date 2023-02-28
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court’s February 28, 2023 order is amended to include the panel line only: ORDERED that, upon consideration of appellant’s February 13, 2023 response, appellee’s January 27, 2023 “motion to vacate Structural Wrap’s voluntary dismissal of appeal” is denied. Pursuant to appellant’s January 27, 2023 notice of voluntary dismissal, the above-styled appeal is dismissed. MAY, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2023-02-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Structural Wrap LLC
Docket Date 2023-02-13
Type Response
Subtype Response
Description Response ~ TO MOTION TO VACATE
On Behalf Of Structural Wrap LLC
Docket Date 2023-01-30
Type Record
Subtype Appendix
Description Appendix ~ to Motion to Vacate
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2023-01-30
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee’s January 27, 2023 motion to vacate.
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2023-01-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Structural Wrap LLC
Docket Date 2022-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 9,681 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Structural Wrap LLC
Docket Date 2022-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 02/17/2023
Docket Date 2022-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2022-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Structural Wrap LLC
Docket Date 2022-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Structural Wrap LLC
Docket Date 2022-10-12
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
STRUCTURAL WRAP, LLC a/a/o MARIBEL CAMPBELL VS UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY 4D2022-2407 2022-08-31 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE18-029101

Parties

Name Maribel Campbell
Role Appellant
Status Active
Name Universal Property & Casualty Insurance Corporation
Role Appellee
Status Active
Representations William Dylan Fay, Noah S. Bender, Raoul G. Cantero, Colleen A. Brannelly, Torri Macarages
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name STRUCTURAL WRAP, LLC
Role Appellant
Status Active
Representations Natasha Rivera, Mike Ortiz, Philip D. Parrish

Docket Entries

Docket Date 2023-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO VACATE STRUCTURAL WRAP'S VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2023-02-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that, upon consideration of appellant’s February 13, 2023 response, appellee’s January 27, 2023 “motion to vacate Structural Wrap’s voluntary dismissal of appeal” is denied. Pursuant to appellant’s January 27, 2023 notice of voluntary dismissal, the above-styled appeal is dismissed.MAY, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2023-02-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Structural Wrap, LLC
Docket Date 2023-02-13
Type Response
Subtype Response
Description Response ~ TO UNIVERSAL'S MOTION TO VACATE STRUCTURAL WRAP'S VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of Structural Wrap, LLC
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2023-01-27
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee’s January 27, 2023 motion to vacate the voluntary dismissal of appeal.
Docket Date 2023-01-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/08/2023
Docket Date 2023-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Structural Wrap, LLC
Docket Date 2022-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 7,980 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2022-09-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Structural Wrap, LLC
Docket Date 2022-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-31
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Structural Wrap, LLC
Docket Date 2022-11-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 01/08/2023
Docket Date 2022-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Structural Wrap, LLC
Docket Date 2022-09-01
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
STRUCTURAL WRAP LLC a/a/o CARMEN AND INOCENTE HERNANDEZ VS UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY 4D2022-2173 2022-08-09 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-013777

Parties

Name CARMEN HERNANDEZ LLC
Role Appellant
Status Active
Name STRUCTURAL WRAP, LLC
Role Appellant
Status Active
Representations Noah S. Bender, Philip D. Parrish, Colleen A. Brannelly
Name Inocente Hernandez
Role Appellant
Status Active
Name Universal Property & Casualty Insurance Corporation
Role Appellee
Status Active
Representations Torri Macarages, William Dylan Fay, Sandra Bahamonde, Raoul G. Cantero, Anthony J. Tinelli
Name Hon. Kathleen McHugh
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that, upon consideration of appellant’s February 13, 2023 response, appellee’s January 27, 2023 “motion to vacate Structural Wrap’s voluntary dismissal of appeal” is denied. Pursuant to appellant’s January 27, 2023 notice of voluntary dismissal, the above-styled appeal is dismissed.MAY, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2023-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-13
Type Response
Subtype Response
Description Response
On Behalf Of Structural Wrap LLC
Docket Date 2023-01-30
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within fifteen (15) days from the date of this order, to appellee’s January 27, 2023 motion to vacate.
Docket Date 2023-01-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBITS TO MOTION TO VACATE.
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2023-01-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Structural Wrap LLC
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2023-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's January 9, 2023 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Structural Wrap LLC
Docket Date 2022-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/16/23.
Docket Date 2022-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Structural Wrap LLC
Docket Date 2022-10-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/17/22.
Docket Date 2022-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Structural Wrap LLC
Docket Date 2022-10-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (9765 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-10-12
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice filed by the clerk of the lower tribunal on October 3, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-10-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Structural Wrap LLC
Docket Date 2022-10-03
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2022-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-11
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Structural Wrap LLC
Docket Date 2022-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Structural Wrap LLC
STRUCTURAL WRAP, LLC a/a/o ISMAEL & RAYSA VALDEZ VS UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY 4D2021-3574 2021-12-21 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-009857

Parties

Name Raysa Valdez
Role Appellant
Status Active
Name STRUCTURAL WRAP, LLC
Role Appellant
Status Active
Representations Anthony M. Lopez, Philip D. Parrish, Steven Elias Gurian
Name Ismael Valdez
Role Appellant
Status Active
Name Universal Property & Casualty Insurance Corporation
Role Appellee
Status Active
Representations Noah S. Bender, William Dylan Fay, Raoul G. Cantero, Colleen A. Brannelly
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-08
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 Structural Wrap, LLC
Docket Date 2022-12-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 2, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-12-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Structural Wrap, LLC
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ November 9, 2022 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-11-09
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 Structural Wrap, LLC
Docket Date 2022-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2022-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/02/2022
Docket Date 2022-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2022-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2022-08-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/3/22.
Docket Date 2022-07-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's July 5, 2022 motion to supplement the record is granted, and the proposed supplemental record is deemed filed as of the date of this order.
Docket Date 2022-07-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (189 PAGES)
On Behalf Of Structural Wrap, LLC
Docket Date 2022-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Structural Wrap, LLC
Docket Date 2022-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Structural Wrap, LLC
Docket Date 2022-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's June 23, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-06-09
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 June 8, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 27, 2022. 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 2022-04-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 5/23/22.
Docket Date 2022-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Structural Wrap, LLC
Docket Date 2022-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Structural Wrap, LLC
Docket Date 2022-03-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 5/2/22.
Docket Date 2022-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Structural Wrap, LLC
Docket Date 2022-03-02
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 March 1, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 16, 2022. 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. Further,ORDERED that appellant’s March 1, 2022 motion to supplement the record is granted, and appellant shall file the supplemental record within ten (10) days from the date of this order.
Docket Date 2022-03-01
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 Structural Wrap, LLC
Docket Date 2022-03-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Structural Wrap, LLC
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2022-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (7428 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-01-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOTICE OF FILING FINAL JUDGMENT IN FAVOR OF UNIVERSAL PROPERTY & CASUALTYINSURANCE COMPANY
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2022-01-20
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's January 19, 2022 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-01-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN**
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2021-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Structural Wrap, LLC
Docket Date 2021-12-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Structural Wrap, LLC
Docket Date 2021-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Structural Wrap, LLC
Docket Date 2021-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2021-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED.
On Behalf Of Structural Wrap, LLC
Docket Date 2022-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED MOTION FILED**
On Behalf Of Structural Wrap, LLC
Docket Date 2022-05-17
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 Structural Wrap, LLC
Docket Date 2022-05-17
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 May 17, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 12, 2022. 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 2022-01-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant’s December 22, 2021 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to enter a final judgment. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-12-21
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
STRUCTURAL WRAP, LLC a/a/o MARIBEL CAMPBELL VS UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY 4D2021-0545 2021-01-22 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-10371

County Court for the Seventeenth Judicial Circuit, Broward County
COCE18-29101

Parties

Name Maribel Campbell
Role Petitioner
Status Active
Name STRUCTURAL WRAP, LLC
Role Petitioner
Status Active
Representations Steven Elias Gurian
Name Universal Property & Casualty Insurance Corporation
Role Respondent
Status Active
Representations William Dylan Fay, Colleen A. Brannelly, Raoul G. Cantero
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that this case is now closed.
Docket Date 2021-01-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-22
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
Docket Date 2021-01-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Structural Wrap, LLC
Docket Date 2021-01-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
STRUCTURAL WRAP, LLC, etc., VS SECURITY FIRST INSURANCE COMPANY 3D2019-0985 2019-05-20 Closed
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
19-5370

Parties

Name STRUCTURAL WRAP, LLC
Role Appellant
Status Active
Representations CHRISTOPHER F. ZACARIAS, ROSENDO A. FORNS
Name JASON HICKLE
Role Appellant
Status Active
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations Hinda Klein, MICHAEL J. BONFANTI, SAMUEL B. SPINNER
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF COMPLIANCE WITH RULE 2.516 AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Security First Insurance Company
Docket Date 2019-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of STRUCTURAL WRAP, LLC
Docket Date 2019-05-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Security First Insurance Company
Docket Date 2019-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of STRUCTURAL WRAP, LLC
Docket Date 2019-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-23
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s Motion for Attorneys Fees, it is ordered that said motion is hereby denied.
Docket Date 2019-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-10-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ request for oral argument is hereby denied.SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-09-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STRUCTURAL WRAP, LLC
Docket Date 2019-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including September 30, 2019, with no further extensions allowed.
Docket Date 2019-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE REPLY BRIEF
On Behalf Of STRUCTURAL WRAP, LLC
Docket Date 2019-08-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Security First Insurance Company
Docket Date 2019-08-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Security First Insurance Company
Docket Date 2019-08-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SMOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of Security First Insurance Company
Docket Date 2019-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STRUCTURAL WRAP, LLC
Docket Date 2019-07-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of STRUCTURAL WRAP, LLC
Docket Date 2019-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS FEES AND COSTS
On Behalf Of STRUCTURAL WRAP, LLC
Docket Date 2019-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 7/18/19
Docket Date 2019-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE INITIAL BRIEF
On Behalf Of STRUCTURAL WRAP, LLC
Docket Date 2019-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/3/19

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-09
Florida Limited Liability 2017-09-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70Z04024P60007Y00 2023-11-17 2024-03-12 2024-04-12
Unique Award Key CONT_AWD_70Z04024P60007Y00_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 88599.50
Current Award Amount 88599.50
Potential Award Amount 88599.50

Description

Title MODIFICATION 2 IS TO EXTEND TO THE OPTIONAL LINE. CONTAINMENT FOR THE USCG YARD TOWER CRANE 1
NAICS Code 532490: OTHER COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes W054: LEASE OR RENTAL OF EQUIPMENT- PREFABRICATED STRUCTURES AND SCAFFOLDING

Recipient Details

Recipient STRUCTURAL WRAP LLC
UEI HFB8KP57PA58
Recipient Address UNITED STATES, 8725 SW 129TH TER, MIAMI, MIAMI-DADE, FLORIDA, 331765903

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3881758300 2021-01-22 0455 PPS 10 NW 42nd Ave Ste 320, Miami, FL, 33126-5473
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108822
Loan Approval Amount (current) 108822.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-5473
Project Congressional District FL-27
Number of Employees 12
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110384.27
Forgiveness Paid Date 2022-08-09
7966967000 2020-04-08 0455 PPP 10 nw 42nd ave, MIAMI, FL, 33126-5431
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15700
Loan Approval Amount (current) 41831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-5431
Project Congressional District FL-27
Number of Employees 8
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42134.7
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State