Search icon

MORRISON, BROWN, ARGIZ & FARRA, LLC - Florida Company Profile

Company Details

Entity Name: MORRISON, BROWN, ARGIZ & FARRA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 2010 (14 years ago)
Document Number: M11000000002
FEI/EIN Number 01-0720052

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

Address: 1172 S Dixie Hwy,, Coral Gables, FL, 33146-2918, US
Mail Address: 1172 S Dixie Hwy, Coral Gables, FL, 33146-2918, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MORRISON, BROWN, ARGIZ, & COMPANY, P.A. EMPLOYEES' PROFIT SHARING PLAN 2022 274677688 2024-04-12 MORRISON, BROWN, ARGIZ, & FARRA, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-10-01
Business code 541211
Sponsor’s telephone number 3054950954
Plan sponsor’s address 1172 S DIXIE HIGHWAY, SUITE 403, CORAL GABLES, FL, 33146
MORRISON, BROWN, ARGIZ, & COMPANY, P.A. EMPLOYEES' PROFIT SHARING PLAN 2021 274677688 2023-04-12 MORRISON, BROWN, ARGIZ, & FARRA, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-10-01
Business code 541211
Sponsor’s telephone number 3054950954
Plan sponsor’s address 1172 S DIXIE HIGHWAY, SUITE 403, CORAL GABLES, FL, 33146

Key Officers & Management

Name Role Address
ARGIZ ANTONIO L Agent 1172 S Dixie Hwy, Coral Gables, FL, 331462918
MBAF CERTIFIED PUBLIC ACCOUNTANTS, LLP Managing Member 1172 S Dixie Hwy, Coral Gables, FL, 331462918

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033187 RAMPELL DIVISON OF MBAF EXPIRED 2016-03-31 2021-12-31 - 1450 BRICKELL AVENUE, 18TH FLOOR, MIAMI, FL, 33131
G15000021167 KANE CONDOMINIUM AND ASSOCIATION SERVICES ACTIVE 2015-02-26 2025-12-31 - 1450 BRICKELL AVENUE, 18TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 1172 S Dixie Hwy,, Suite 403, Coral Gables, FL 33146-2918 -
CHANGE OF MAILING ADDRESS 2023-05-02 1172 S Dixie Hwy,, Suite 403, Coral Gables, FL 33146-2918 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 1172 S Dixie Hwy, Suite 403, Coral Gables, FL 33146-2918 -

Court Cases

Title Case Number Docket Date Status
SOLUTIONS@MBAF, LLC, etc., et al., VS THE CANTOR GROUP LAW P.A., etc., 3D2019-1278 2019-07-02 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
18-42581

Parties

Name MORRISON, BROWN, ARGIZ & FARRA, LLC
Role Appellant
Status Active
Name SOLUTIONS@MBAF, LLC
Role Appellant
Status Active
Representations JOSHUA A. GOLEMBE, CAROL M. ROONEY, F. BRYANT BLEVINS
Name THE CANTOR GROUP LAW P.A.
Role Appellee
Status Active
Representations COLBY CONFORTI, ROBERT M. EINHORN, Robert Zarco, Andrew R. Ingalls
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-29
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-10-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of Solutions@MBAF, LLC
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB - 20 days to 9/23/19
Docket Date 2019-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, THE CANTOR GROUP LAW, P.A.'S THIRD UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF PENDING EXECUTION OF SETTLEMENT DOCUMENTS
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 9/2/19
Docket Date 2019-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, THE CANTOR GROUP LAW, P.A.'S SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF PENDING EXECUTION OF SETTLEMENT DOCUMENTS
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 8/24/19
Docket Date 2019-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, THE CANTOR GROUP LAW, P.A.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF PENDING EXECUTION OF SETTLEMENT DOCUMENTS
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-07-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the response to the motion to stay, the temporary stay entered on July 17, 2019 is hereby vacated. Upon consideration, appellants’ motion to stay pending appeal is hereby denied. FERNANDEZ, MILLER and LOBREE, JJ., concur.
Docket Date 2019-07-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-07-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO STAY PENDING APPEAL
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-07-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration, appellants' motion to stay pending appeal is granted, and the lower court proceedings are temporarily stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days of the date of this order to the appellants' motion to stay.
Docket Date 2019-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS SOLUTIONS@MBAF, LLC D/B/AWHITE OWL AND MORRISON BROWN ARGIZ & FARRA, LLC'S
On Behalf Of Solutions@MBAF, LLC
Docket Date 2019-07-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS, SOLUTIONS@MBAF, LLC D/B/A WHITE OWL,AND MORRISON BROWN ARGIZ & FARRA, LLC'S,MOTION TO STAY PENDING APPEAL
On Behalf Of Solutions@MBAF, LLC
Docket Date 2019-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Solutions@MBAF, LLC
Docket Date 2019-07-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO SOLUTIONS@MBAF, LLC D/B/A WHITE OWLAND MORRISON BROWN ARGIZ & FARRA, LLC'SINITIAL BRIEF
On Behalf Of Solutions@MBAF, LLC
Docket Date 2019-07-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES FOR ELECTRONIC SERVICE
On Behalf Of Solutions@MBAF, LLC
Docket Date 2019-07-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-07-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
MORRISON, BROWN, ARGIZ AND FARRA, LLC, etc., VS JQ FLORIDA HEALTHCARE PLUS, LLC, etc., et al., 3D2018-2577 2018-12-21 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
18-9261

Parties

Name MORRISON, BROWN, ARGIZ & FARRA, LLC
Role Appellant
Status Active
Representations Raoul G. Cantero, SARA E. CENDEJAS, ALEXANDER J. HALL, JESSE L. GREEN, Jeffrey B. Crockett, PAUL J. SCHWIEP
Name JQ FLORIDA HEALTHCARE PLUS, LLC
Role Appellee
Status Active
Representations Rolando A. Diaz, STEVEN W. THOMAS, Matias R. Dorta, Gonzalo R. Dorta
Name JQ HEALTH SERVICES, LLC
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/11/19
Docket Date 2019-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-21
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-08-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of MORRISON, BROWN, ARGIZ & FARRA, LLC
Docket Date 2019-08-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the parties' joint motion to stay appeal, this appeal will be held in abeyance for a period of sixty (60) days (until September 6, 2019).
Docket Date 2019-07-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION TO STAY APPEAL
On Behalf Of JQ FLORIDA HEALTHCARE PLUS, LLC
Docket Date 2019-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including July 11, 2019.
Docket Date 2019-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JQ FLORIDA HEALTHCARE PLUS, LLC
Docket Date 2019-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including June 26, 2019.
Docket Date 2019-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JQ FLORIDA HEALTHCARE PLUS, LLC
Docket Date 2019-03-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of MORRISON, BROWN, ARGIZ & FARRA, LLC
Docket Date 2019-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MORRISON, BROWN, ARGIZ & FARRA, LLC
Docket Date 2019-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s unopposed motion for an extension of time to file the initial brief is granted to and including March 25, 2019.
Docket Date 2019-03-05
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 MORRISON, BROWN, ARGIZ & FARRA, LLC
Docket Date 2019-02-04
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 MORRISON, BROWN, ARGIZ & FARRA, LLC
Docket Date 2019-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MORRISON, BROWN, ARGIZ & FARRA, LLC
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/8/19
Docket Date 2019-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ FOR APPELLANT TO SERVE INITIAL BRIEF
On Behalf Of MORRISON, BROWN, ARGIZ & FARRA, LLC
Docket Date 2018-12-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-21
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 2018-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MORRISON, BROWN, ARGIZ & FARRA, LLC
DEE TRUJILLO BOWERS and JAMES L. BOWERS, VS MORRISON, BROWN, ARGIZ & FARRA, LLC, 3D2014-0647 2014-03-25 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
13-2340

Parties

Name DEE BOWERS
Role Appellant
Status Active
Representations ELISABETH M. CULMO, Gonzalo R. Dorta
Name MORRISON, BROWN, ARGIZ & FARRA, LLC
Role Appellee
Status Active
Representations MICHELLE HOLMES JOHNSON, RUDOLPH F. ARAGON
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Upon consideration, appellee's notice of agreed extension of time is treated as a motion for extension of time, and appellee is granted to and including November 17, 2014 to file the answer brief. No further extensions wil be allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2014-07-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEE BOWERS
Docket Date 2015-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants¿ motion for rehearing and for issuance of written opinion is hereby denied. ROTHENBERG LAGOA and SALTER, JJ., concur.
Docket Date 2015-11-16
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of MORRISON, BROWN, ARGIZ & FARRA, LLC
Docket Date 2015-11-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DEE BOWERS
Docket Date 2015-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-02-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DEE BOWERS
Docket Date 2015-02-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-01-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DEE BOWERS
Docket Date 2014-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Upon consideration of appellants' notice of agreed extension of time, appellants are granted to and including January 31, 2015 to file the reply brief. No further extensions will be allowed.
Docket Date 2014-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEE BOWERS
Docket Date 2014-11-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEE BOWERS
Docket Date 2014-11-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 1/7/15
Docket Date 2014-11-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MORRISON, BROWN, ARGIZ & FARRA, LLC
Docket Date 2014-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MORRISON, BROWN, ARGIZ & FARRA, LLC
Docket Date 2014-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MORRISON, BROWN, ARGIZ & FARRA, LLC
Docket Date 2014-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 10/3/14
Docket Date 2014-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MORRISON, BROWN, ARGIZ & FARRA, LLC
Docket Date 2014-07-09
Type Record
Subtype Appendix
Description Appendix ~ vol 1
On Behalf Of DEE BOWERS
Docket Date 2014-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEE BOWERS
Docket Date 2014-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MORRISON, BROWN, ARGIZ & FARRA, LLC
Docket Date 2014-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 7/9/14
Docket Date 2014-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEE BOWERS
Docket Date 2014-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 6/13/14
Docket Date 2014-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEE BOWERS
Docket Date 2014-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5-9-14.
Docket Date 2014-04-03
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 DEE BOWERS
Docket Date 2014-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified
Docket Date 2014-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ FILING FEE DUE / NOT CERTIFIED
Docket Date 2014-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not Certified
On Behalf Of DEE BOWERS

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2772705010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MORRISON, BROWN, ARGIZ & FARRA, LLC
Recipient Name Raw TAMARA ROJAS, DMD, PA
Recipient UEI CMKWPLENHLQ6
Recipient DUNS 071296065
Recipient Address 1001 BRICKELL BAY DR, MIAMI, MIAMI-DADE, FLORIDA, 33131-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4828437003 2020-04-04 0455 PPP 1450 Brickell Ave. 18th Floor, MIAMI, FL, 33131-3444
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7120500
Loan Approval Amount (current) 7120500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-3444
Project Congressional District FL-24
Number of Employees 440
NAICS code 541219
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 -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State