Search icon

VILLA LYAN, INC. - Florida Company Profile

Company Details

Entity Name: VILLA LYAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: N09000003678
FEI/EIN Number 800388783

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

Mail Address: 18950 SW 106TH AVENUE, MIAMI, FL, 33157, US
Address: 18950 SW 106th Avenue, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VILLA LYAN INC 401(K) PROFIT SHARING PLAN & TRUST 2023 800388783 2024-07-08 VILLA LYAN INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 485410
Sponsor’s telephone number 3052228887
Plan sponsor’s address 18950 SW 106TH AVE, STE118, MIAMI, FL, 331577699

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
VILLA LYAN INC 401(K) PROFIT SHARING PLAN & TRUST 2022 800388783 2023-04-10 VILLA LYAN INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 485410
Sponsor’s telephone number 3052228887
Plan sponsor’s address 18950 SW 106TH AVE, STE118, MIAMI, FL, 331577699

Signature of

Role Plan administrator
Date 2023-04-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
VILLA LYAN INC 401(K) PROFIT SHARING PLAN & TRUST 2021 800388783 2022-05-16 VILLA LYAN INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 485410
Sponsor’s telephone number 3052228887
Plan sponsor’s address 14520 SW 8TH ST, MIAMI, FL, 33184

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
VILLA LYAN INC 401(K) PROFIT SHARING PLAN & TRUST 2020 800388783 2021-04-29 VILLA LYAN INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 485410
Sponsor’s telephone number 3052228887
Plan sponsor’s address 14520 SW 8TH ST, MIAMI, FL, 33184

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
VILLA LYAN INC 401(K) PROFIT SHARING PLAN & TRUST 2019 800388783 2020-05-15 VILLA LYAN INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 485410
Sponsor’s telephone number 3052228887
Plan sponsor’s address 14520 SW 8TH ST, MIAMI, FL, 33184

Signature of

Role Plan administrator
Date 2020-05-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
VILLA LYAN INC. 401 K PROFIT SHARING PLAN TRUST 2018 800388783 2019-05-01 VILLA LYAN INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 485410
Sponsor’s telephone number 3052228887
Plan sponsor’s address 14520 SW 8TH ST, MIAMI, FL, 33184

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
VILLA LYAN INC. 401 K PROFIT SHARING PLAN TRUST 2017 800388783 2018-05-11 VILLA LYAN INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 485410
Sponsor’s telephone number 3052228887
Plan sponsor’s address 14520 SW 8TH ST, MIAMI, FL, 33184

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MENENDEZ ANTONIO L President 18950 SW 106TH AVENUE, MIAMI, FL, 33157
MENENDEZ ANTONIO L Secretary 18950 SW 106TH AVENUE, MIAMI, FL, 33157
MENENDEZ ANTONIO L Director 18950 SW 106TH AVENUE, MIAMI, FL, 33157
MENENDEZ ANTONIO L Agent 18950 SW 106TH AVENUE, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000079966 EXPANDING POSSIBILITIES ADULT WAIVER PROGRAM` ACTIVE 2022-07-05 2027-12-31 - 18950 SW 106TH AVENUE SUITE 119, MIAMI, FL, 33184
G15000068620 VILLA LYAN ACADEMY EXPIRED 2015-07-01 2020-12-31 - 9280 HAMMOCKS BLVD, SUITE 101, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 18950 SW 106th Avenue, Suite 118, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-06-08 18950 SW 106th Avenue, Suite 118, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-08 18950 SW 106TH AVENUE, SUITE 119, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2019-03-07 MENENDEZ, ANTONIO L -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000393647 ACTIVE 1000000931009 MIAMI-DADE 2022-08-12 2032-08-17 $ 810.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000260608 ACTIVE 1000000889510 DADE 2021-05-21 2031-05-26 $ 2,746.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000212611 TERMINATED 1000000819213 DADE 2019-03-13 2029-03-20 $ 1,805.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000533626 TERMINATED 1000000673725 MIAMI-DADE 2015-04-23 2025-04-30 $ 16,069.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000801943 LAPSED 20136407 MIAMI-DADE 2013-10-22 2019-08-08 $19215.00 VERONICA PEREZ, 809 CATALINA PL., MIAMI, FL 33134
J13000798372 TERMINATED 1000000448036 MIAMI-DADE 2013-04-22 2023-04-24 $ 2,031.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
VERONICA PEREZ VS VILLA LYAN, INC. 3D2016-2733 2016-12-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-416

Parties

Name VERONICA PEREZ
Role Appellant
Status Active
Representations ANDREW PAUL KAWEL
Name VILLA LYAN, INC.
Role Appellee
Status Active
Representations JASON BRAVO, TOMAS A. PASTORI, ADRIAN E. IRIAS, JORGE A. GARCIA-MENOCAL
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-12
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, petitioner's motion for clarification is hereby denied. SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2017-03-24
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of VERONICA PEREZ
Docket Date 2017-03-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-03-09
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondent's motion for appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Petitioner's motion for appellate fees is hereby denied.
Docket Date 2017-01-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of VERONICA PEREZ
Docket Date 2017-01-13
Type Notice
Subtype Notice
Description Notice ~ and motion to correct eDCA attorney list
On Behalf Of VERONICA PEREZ
Docket Date 2017-01-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for fees and costs
On Behalf Of VERONICA PEREZ
Docket Date 2017-01-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of VERONICA PEREZ
Docket Date 2017-01-11
Type Response
Subtype Reply
Description REPLY
On Behalf Of VERONICA PEREZ
Docket Date 2017-01-11
Type Record
Subtype Appendix
Description Appendix ~ to reply.
On Behalf Of VERONICA PEREZ
Docket Date 2017-01-09
Type Notice
Subtype Notice
Description Notice ~ of filing response
On Behalf Of VERONICA PEREZ
Docket Date 2017-01-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ corrected certificate of service
On Behalf Of VILLA LYAN, INC.
Docket Date 2017-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VILLA LYAN, INC.
Docket Date 2017-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VILLA LYAN, INC.
Docket Date 2017-01-03
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of VILLA LYAN, INC.
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including January 3, 2017.
Docket Date 2016-12-19
Type Notice
Subtype Notice
Description Notice ~ of nonobjection to motion for extension of time.
On Behalf Of VERONICA PEREZ
Docket Date 2016-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of VILLA LYAN, INC.
Docket Date 2016-12-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before December 23, 2016.
Docket Date 2016-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VERONICA PEREZ
Docket Date 2016-12-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-12-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of VERONICA PEREZ
Docket Date 2016-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2016-12-05
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 14-2123
On Behalf Of VERONICA PEREZ
Docket Date 2016-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VERONICA PEREZ
VILLA LYAN, INC., VS VERONICA PEREZ, 3D2014-2123 2014-09-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-416

Parties

Name VILLA LYAN, INC.
Role Appellant
Status Active
Representations Thomas L. Hunker
Name VERONICA PEREZ
Role Appellee
Status Active
Representations JORGE A. GARCIA-MENOCAL, ANDREW PAUL KAWEL
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration, petitioner¿s motion for appellate attorney's fees filed September 5, 2014 is conditionally granted and remanded, only if petitioner ultimately prevails in the underlying dispute. Respondent¿s motion for appellate attorney¿s fees and costs filed September 9, 2014 is hereby denied.SHEPHERD, C.J., and LAGOA and SCALES, JJ., concur.
Docket Date 2015-03-11
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ On conf. of error
Docket Date 2014-12-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ confession of error
On Behalf Of VERONICA PEREZ
Docket Date 2014-12-15
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF PET. MOTION FOR SANCTIONS
On Behalf Of VILLA LYAN, INC.
Docket Date 2014-12-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari.
Docket Date 2014-11-14
Type Response
Subtype Response
Description RESPONSE ~ to AA's motion for sanctions.
On Behalf Of VERONICA PEREZ
Docket Date 2014-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Withdrawn
On Behalf Of VILLA LYAN, INC.
Docket Date 2014-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Withdrawn
On Behalf Of VERONICA PEREZ
Docket Date 2014-09-15
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of VERONICA PEREZ
Docket Date 2014-09-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 22, 2014.
Docket Date 2014-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VERONICA PEREZ
Docket Date 2014-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to supplement appendix for purposes of initial review
On Behalf Of VERONICA PEREZ
Docket Date 2014-09-08
Type Record
Subtype Appendix
Description Appendix ~ supplemental
On Behalf Of VERONICA PEREZ
Docket Date 2014-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VERONICA PEREZ
Docket Date 2014-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. The $300 filing fee for petition is due.
Docket Date 2014-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VILLA LYAN, INC.
Docket Date 2014-09-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of VILLA LYAN, INC.
Docket Date 2014-09-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VILLA LYAN, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-07
Off/Dir Resignation 2018-12-10
ANNUAL REPORT 2018-09-28
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0388783 Corporation Unconditional Exemption 18950 SW 106TH AVE STE 118, MIAMI, FL, 33157-7699 2010-09
In Care of Name % ANTONIO L MENENDEZ
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2020-12
Asset 25,000 to 99,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 37991
Income Amount 899978
Form 990 Revenue Amount 899978
National Taxonomy of Exempt Entities Education: Elementary, Secondary Education, K - 12
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2022-05-15
Revocation Posting Date 2022-08-08

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name VILLA LYAN INC
EIN 80-0388783
Tax Period 201812
Filing Type P
Return Type 990
File View File
Organization Name VILLA LYAN INC
EIN 80-0388783
Tax Period 201512
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8608418403 2021-02-13 0455 PPS 14520 SW 8th St, Miami, FL, 33184-3132
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131250
Loan Approval Amount (current) 131250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33184-3132
Project Congressional District FL-28
Number of Employees 20
NAICS code 611699
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132702.74
Forgiveness Paid Date 2022-03-29
5241767308 2020-04-30 0455 PPP 14520 SW 8 STREET,, MIAMI, FL, 33184
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33184-1000
Project Congressional District FL-28
Number of Employees 20
NAICS code 611699
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96231.1
Forgiveness Paid Date 2021-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State