Search icon

ALLIED TRUCKING OF PALM BEACH, L.C. - Florida Company Profile

Company Details

Entity Name: ALLIED TRUCKING OF PALM BEACH, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIED TRUCKING OF PALM BEACH, L.C. 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: 19 Nov 1998 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2024 (7 months ago)
Document Number: L98000002772
FEI/EIN Number 650876139

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

Address: 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL, 33018, US
Mail Address: 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUSCO EDUARDO President 10741-10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL, 33018
SOTOLONGO RAUL O Secretary 10741-10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL, 33018
SMITH RAUL Exec 10741-10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL, 33018
CUSCO Alejandro Exec 10741-10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL, 33018
Rivera Hector Vice President 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL, 33018
MERINO DANIEL Manager 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL, 33018
MERINO DANIEL Agent 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-24 - -
LC AMENDMENT 2023-11-20 - -
LC AMENDMENT 2023-10-13 - -
REGISTERED AGENT NAME CHANGED 2023-10-13 MERINO, DANIEL -
LC STMNT OF RA/RO CHG 2018-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-11 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2007-01-11 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-14 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL 33018 -
AMENDMENT 2002-04-19 - -

Court Cases

Title Case Number Docket Date Status
K. HOVNANIAN REYNOLDS RANCH, LLC and LEXON INSURANCE COMPANY Appellant(s) v. ALLIED TRUCKING OF PALM BEACH L.C., Appellee(s). 4D2024-2366 2024-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2021CA004997

Parties

Name K. HOVNANIAN REYNOLDS RANCH, LLC
Role Appellant
Status Active
Representations Ian Patrick Gillan, Justin Michael Leise, Jennie Schwartz
Name LEXON INSURANCE COMPANY
Role Appellant
Status Active
Representations James Sawyer Myers
Name ALLIED TRUCKING OF PALM BEACH, L.C.
Role Appellee
Status Active
Representations Francisco Touron, III
Name Hon. John Parnofiello
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Disposition by Order
Subtype Dismissed
Description ORDERED that this court's October 21, 2024 order is vacated. Further, Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-10-21
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.110; see also Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). WARNER, GROSS and CIKLIN,JJ., concur.
View View File
Docket Date 2024-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-09-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of K.Hovnanian Reynolds Ranch, LLC
View View File
Docket Date 2024-09-18
Type Order
Subtype Order to File Response re Jurisdiction
Description It appearing that the August 20, 2024 order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009)("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. Further, ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the April 24, 2024 order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-23
Type Order
Subtype Order on Filing Fee
Description 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 (2024), 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.
View View File
RANGER CONSTRUCTION INDUSTRIES VS JENNIFER A. ASTAPHAN, et al 4D2017-1951 2017-06-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15 009991

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15 012992

Parties

Name RANGER CONSTRUCTION INDUSTRIES, INC.
Role Petitioner
Status Active
Representations Stephanie L. Serafin, Rebecca Mercier Vargas, Jane Kreusler-Walsh, Edwin E. Mortell
Name JUAN C. CALERO
Role Respondent
Status Active
Name DOUBLE B LINE CORP
Role Respondent
Status Active
Name ESTATE OF JONATHAN R ASTAPHAN
Role Respondent
Status Active
Name ARIS DALILA LOPEZ
Role Respondent
Status Active
Name Wantman Group, Inc.
Role Respondent
Status Active
Name JENNIFER A. ASTAPHAN
Role Respondent
Status Active
Representations David Lanier Luck, Carlos E. Silva, Paul Jon Layne, John Hudson Richards, Stuart Nathan Ratzan, AMY E. FURNESS, David C. Dunham, Lincoln J. Connolly, Edward M. Baird, Bard D. Rockenbach, Philip M. Burlington, J. LUIS QUINTANA, Jeffrey Alan Cohen, Eduardo Gomez, James L. White
Name ESTATE OF LIZA ANGULO
Role Respondent
Status Active
Name ALLIED TRUCKING OF FLORIDA INC.
Role Respondent
Status Active
Name ALLIED TRUCKING OF PALM BEACH, L.C.
Role Respondent
Status Active
Name MIGUEL ANGEL ANGULO
Role Respondent
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-09-26
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that the Motion to Dismiss Petition for Certiorari on Grounds of Mootness is granted. This petition is dismissed, and this Court’s September 25, 2017, order staying the proceedings is lifted.
Docket Date 2017-09-26
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2017-09-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-09-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-09-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO MOTION TO EXPEDITE AND MOTION TO DISMISS
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-09-25
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ ORDERED that the Motion to Expedite a ruling on the Motion to Dismiss Petition on the Grounds of Mootness is granted. Petitioner shall file a response to the Motion to Dismiss by 2:00 p.m. on Tuesday, September 26, 2017.
Docket Date 2017-09-22
Type Response
Subtype Response
Description Response ~ JOINT RESPONSE TO MOTION TO REVIEW.
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-09-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2017-09-06
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2017-08-31
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ ORDERED that Respondents’ August 10, 2017 Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) These actions arise from motor vehicle collisions that occurred in May 2015; (B) The trial court entered orders determining that certain information alleged to be confidential financial information and/or trade secrets, which was referenced in the Respondents’ Joint Response to Petition for Writ of Certiorari, shall be deemed confidential if so designated by Petitioner, RANGER CONSTRUCTION INDUSTRIES, INC. (“RANGER”). RANGER’s confidentiality designations have not been challenged to date, rendering that information confidential under the trial court’s November 21, 2016 Agreed Confidentiality Order. The designated information shall be confidential in this proceeding because RANGER alleges that “confidentiality is required to . . . protect trade secrets.” Fla. R. Jud. Admin. 2.420(c)(9)(A)(ii). In addition, the information shall be confidential because RANGER alleges that “confidentiality is required to . . . avoid substantial injury to a party by disclosure of matters protected by a common law or privacy right not generally inherent in the specific type of proceeding sought to be closed.” Fla. R. Jud. Admin. 2.420(c)(9)(A)(vi); (C) The names of the parties are not confidential; (D) The progress docket is not confidential; (E) Respondents’ original (unredacted) Joint Response to Petition for Writ of Certiorari filed on August 10, 2017 as an attachment to the subject Motion and filed separately on August 11, 2017 shall be held as confidential by the Clerk of this Court; (F) Counsel of record in this proceeding may view the confidential, unredacted response; (G) This Court finds that: (i) the degree, duration, and manner of confidentiality ordered by the Court are no broader than necessary to protect the interests set forth in subdivision (c) of rule 2.420; and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); (H) The Clerk of this Court is directed to publish this order in accordance with rule 2.420(e)(4) by posting a copy on the Clerk’s website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days; further, ORDERED that within five (5) days of this order, Respondents shall file a redacted copy of their Joint Response to Petition for Writ of Certiorari labeled “REDACTED BY ORDER OF COURT,” which shall be redacted of information designated as confidential. This order does not preclude the parties from challenging in the trial court any information designated as confidential pursuant to the November 21, 2016 Agreed Confidentiality Order.
Docket Date 2017-08-31
Type Response
Subtype Response
Description Response ~ JOINT REDACTED RESPONSE, PER 8/31/17 ORDER
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-08-30
Type Response
Subtype Reply
Description Reply
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2017-08-30
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY.
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2017-08-26
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ **PROPOSED**
Docket Date 2017-08-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROPOSED ORDER ON MOTION TO DETERMINE CONFIDENTIALITY.
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-08-18
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-08-18
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ ORDERED that the respondents' August 18, 2017 motion to expedite is granted. Petitioner, Ranger Construction Industries, Inc. shall file its reply on or before August 30, 2017.
Docket Date 2017-08-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days respondent shall submit a proposed order granting the motion to determine confidentiality of court records. See Fla. R. Jud. Admin. 2.420(e)(3).
Docket Date 2017-08-11
Type Response
Subtype Response
Description Response ~ JOINT RESPONSE. **CONFIDENTIAL**
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-08-10
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO JOINT RESPONSE.
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-08-10
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records ~ *AND* NOTICE OF FILING CONFIDENTIAL RECORDS. (CONFIDENTIAL RESPONSE ATTACHED- ATTY. TO FILE RESPONSE SEPARATELY AS WELL)
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-07-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-07-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **CONFIDENTIAL**
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2017-07-17
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ ORDERED that the Motion to Determine Confidentiality of Court Records to Prevent Disclosure of Confidential Information filed by Petitioner, RANGER CONSTRUCTION INDUSTRIES, a Florida corporation (“Ranger”), on June 26, 2017, is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) These actions arise from motor vehicle accidents that occurred in May 2015; (B) The trial court entered several orders determining that the documents at issue were confidential. These documents were produced pursuant to an Agreed Confidentiality Order, and are designated “CONFIDENTIAL” or “ATTORNEYS’ EYES ONLY.” Under Florida Rule of Judicial Administration 2.420(c)(9)(A)(ii), these documents “shall be confidential” because “confidentiality is required to . . . protect trade secrets.” In addition, these documents “shall be confidential” under rule 2.420(c)(9)(A)(vi) because “confidentiality is required to . . . avoid substantial injury to a party by disclosure of matters protected by a common law or privacy right”; (C) The names of the parties are not confidential; (D) The progress docket is not confidential; (E) Ranger shall file the following items in a Confidential Appendix: 1. Ranger’s Mot. for Entry of Confidentiality Order (10/10/16). Ex. A - Confidentiality Order; 2. Order on Ranger’s Mot. for Confidentiality Agreement (11/1/16); 3. Notice of Confidential Information within Court Filing (3/30/17): Aff. of Frederick A. Raffa, Ph.D. (3/28/17); 4. Agreed Order Granting Pl.’s Mot. to Determine Confidentiality of Court Records (Raffa) (5/15/17); 5. Astaphan’s Notice of Filing Confidential Records & Mot. to Determine Confidentiality of Court Records (6/2/17): Agreed Confidentiality Order (11/21/16); Ranger’s Notice of Compliance with Court Order Dated 11/1/16 - Documents Produced Pursuant to Court Order & Protected By Order of Confidentiality (11/21/16): Ranger Audited Financial Statements (years ended 12/31/13 & 2012); Ranger Audited Financial Statements (years ended 12/31/15 & 2014); Ranger’s Supplemental Notice of Compliance with Court Order dated 11/1/16 (5/26/17): Ranger Audited Financial Statements (years ended 12/31/16 & 2015); Confidential Dep. of Douglas Browning Vol. I (11/28/16); Confidential Dep. of Douglas Browning Vol. II and exhibits (11/28/16); 6. Notice of Confidential Information within Court Filing (6/2/17): Aff. of W. David Ellrich, C.P.A. (6/2/17); Ex. A – CV; Ex. B - Analysis of Cumulative Distributes of Free Cash Flow to Equity for the Fiscal Years Ending 12/31/12 through 12/31/15; Ex. C - Analysis of Cumulative Cash Earnings for the Fiscal Years Ending 12/31/12 through 12/31/15; 7. Agreed Order Granting Ranger’s Mot. to Determine Confidentiality of Court Records of David Ellrich’s Aff. (6/4/17); 8. Agreed Order Granting Pl.’s Mot. to Determine Confidentiality of Court Records (Ranger Financial Records and Browning Dep.); 9. Order on Ranger’s Mot. to Conduct June 5, 2017, Hearing In Camera & to Limit Matters to Be Heard (6/5/17); 10. Hearing Transcript Vol. I (under seal) (6/5/17); 11. Hearing Transcript Vol. II (under seal) (6/5/17); (F) Ranger’s Confidential Appendix can be viewed by counsel of record in this petition for writ of certiorari; (G) This Court finds that: (i) the degree, duration, and manner of confidentiality ordered by the Court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and (H) The Clerk of this Court is directed to publish the order in accordance with rule 2.420(e)(4) by posting a copy of this order, within ten (10) days following its entry, on the Clerk’s website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days.
Docket Date 2017-07-07
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 6/30/17 ORDER.
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2017-06-30
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days petitioner shall submit a proposed order granting the motion to determine confidentiality of court records. See Fla. R. Jud. Admin. 2.420(e)(3). A form order is attached for reference. Petitioner shall indicate whether the lower tribunal has entered an order determining that the records are confidential and, if so, provide this court with a copy of the lower tribunal’s order. See Fla. R. Jud. Admin. 2.420(g)(8).
Docket Date 2017-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ANDDESIGNATION OF E-MAIL ADDRESS
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-06-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-06-27
Type Response
Subtype Response
Description Response ~ JOINT RESPONSE TO PETITIONER'SMOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS, ETC.
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ANDNOTICE OF COMPLIANCE WITH FLORIDA RULE OF JUDICIALADMINISTRATION 2.516 AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2017-06-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2017-06-26
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
On Behalf Of RANGER CONSTRUCTION INDUSTRIES

Documents

Name Date
LC Amendment 2024-09-24
ANNUAL REPORT 2024-04-30
LC Amendment 2023-11-20
LC Amendment 2023-10-13
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-08-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341377828 0420600 2016-04-01 I 75 NORTH BOUND, MILE MARKER 177, NORTH PORT, FL, 34286
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2016-04-01
Case Closed 2016-10-07

Related Activity

Type Inspection
Activity Nr 1137769
Safety Yes
Type Inspection
Activity Nr 1141852
Safety Yes
Type Inspection
Activity Nr 1137753
Health Yes
Type Accident
Activity Nr 1077349
Type Inspection
Activity Nr 1137740
Safety Yes
Type Inspection
Activity Nr 1149631
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2186428702 2021-03-28 0455 PPS 10761 NW 89th Ave, Hialeah Gardens, FL, 33018-4504
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265070
Loan Approval Amount (current) 265070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah Gardens, MIAMI-DADE, FL, 33018-4504
Project Congressional District FL-26
Number of Employees 18
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 265810.74
Forgiveness Paid Date 2021-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State