Search icon

U.S. CENTURY BANK - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: U.S. CENTURY BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. CENTURY BANK is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 01 Aug 2002 (23 years ago)
Subsidiary of: USCB FINANCIAL HOLDINGS, INC., FLORIDA (Company Number P21000104716)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Jul 2021 (4 years ago)
Document Number: P02000084056
FEI/EIN Number 522371258

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

Address: 2301 NW 87TH AVENUE, DORAL, FL, 33172, US
Mail Address: 2301 NW 87TH AVENUE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4743335
State:
NEW YORK

Key Officers & Management

Name Role Address
de la Aguilera Luis Chairman 2301 NW 87TH AVENUE, DORAL, FL, 33172
Fernandez Bernardo Director 2301 NW 87TH AVENUE, DORAL, FL, 33172
Levitan Aida Director 2301 NW 87TH AVENUE, DORAL, FL, 33172
Feinglass Howard Director 2301 NW 87TH AVENUE, DORAL, FL, 33172
Wycoff Kirk Director 2301 NW 87TH AVENUE, DORAL, FL, 33172
Turner William Chief Compliance Officer 2301 NW 87TH AVENUE, DORAL, FL, 33172
Mohammad Amirah Agent 2301 NW 87 AVENUE, MIAMI, FL, 33172

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001636543
Phone:
305 715 5200

Latest Filings

Form type:
D
File number:
021-237033
Filing date:
2015-03-31
File:

Legal Entity Identifier

LEI Number:
254900XT937N1XUKWX63

Registration Details:

Initial Registration Date:
2017-08-09
Next Renewal Date:
2025-05-10
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 Mohammad, Amirah -
AMENDED AND RESTATEDARTICLES 2021-07-20 - -
AMENDMENT 2021-06-16 - -
AMENDMENT 2021-02-11 - -
AMENDMENT 2018-07-17 - -
AMENDMENT 2018-05-02 - -
AMENDMENT 2016-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 2301 NW 87 AVENUE, MIAMI, FL 33172 -
AMENDED AND RESTATEDARTICLES 2015-03-12 - -
AMENDMENT 2009-08-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001001227 LAPSED 2013-032416-CA-01 MIAMI-DADE CIRCUIT CIVIL COURT 2015-10-30 2020-11-18 $45,410.88 OCTAVIO HERNANDEZ, 1736 S.W. 131ST PLACE, CIRCLE SOUTH, MIAMI, FLORIDA 33175
J15000288049 TERMINATED 2012-CA-2307 ST. LUCIE COUNTY 2015-02-24 2020-03-03 $58,947.00 INDIAN SUNBURST ASSOCIATES, ET AL., 8200 COLLEGE PARKWAY, FORT MYERS, FL 33919

Court Cases

Title Case Number Docket Date Status
OUTAR INVESTMENT COMPANY, LLC, VS INTERAMERICAN MEDICAL CENTER GROUP, LLC, etc., et al., 3D2022-1207 2022-07-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-944

Parties

Name OUTAR INVESTMENT COMPANY, LLC
Role Appellant
Status Active
Representations Jermaine A. Lee
Name U.S. CENTURY BANK
Role Appellee
Status Active
Name INTERAMERICAN MEDICAL CENTER GROUP, LLC
Role Appellee
Status Active
Representations JESSE R. CLOYD, Christopher B. Spuches, JOSE-TRELLES HERRERA
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OUTAR INVESTMENT COMPANY, LLC
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF A FINAL ORDERRELATED CASES: 21-124, 21-123, 21-19, 18-2091, 16-2100, 16-172
On Behalf Of OUTAR INVESTMENT COMPANY, LLC
Docket Date 2022-07-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before July 24, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-07-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
AIDA LEVITAN, et al., VS RAMON E. RASCO. et al., 3D2019-0888 2019-05-07 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
18-38212

Parties

Name RAMON A. ABADIN
Role Appellant
Status Active
Name BERNARDO B. FERNANDEZ, JR.
Role Appellant
Status Active
Name LUIS DE LA AGUILERA
Role Appellant
Status Active
Name U.S. CENTURY BANK
Role Appellant
Status Active
Name KIRK WYCOFF
Role Appellant
Status Active
Name AIDA LEVITAN
Role Appellant
Status Active
Representations Raoul G. Cantero, James N. Robinson, CHRIS SWIFT-PEREZ
Name HOWARD FEINGLASS
Role Appellant
Status Active
Name RAMON E. RASCO
Role Appellee
Status Active
Representations WILLIAM E. BALDWIN, RYAN K. TODD, George G. Mahfood, Mark F. Raymond
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-03
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-02-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AIDA LEVITAN
Docket Date 2020-02-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ The parties’ joint motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including January 31, 2020.
Docket Date 2019-10-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION FOR EXTENSION OF RELINQUISHMENT PERIOD
On Behalf Of AIDA LEVITAN
Docket Date 2019-08-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this order, for the trial court to hold a hearing on motion(s) to dimiss the case as moot and/or to dissolve the temporary injunctions.
Docket Date 2019-07-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS'MOTION TO RELINQUISH JURISDICTION
On Behalf Of RAMON E. RASCO
Docket Date 2019-07-16
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within seven (7) days of the date of this order to the appellants' motion to stay and relinquish jurisdiction.
Docket Date 2019-07-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' MOTION TORELINQUISH JURISDICTION
On Behalf Of AIDA LEVITAN
Docket Date 2019-07-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of AIDA LEVITAN
Docket Date 2019-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/22/19
Docket Date 2019-06-17
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 AIDA LEVITAN
Docket Date 2019-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/20/19
Docket Date 2019-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of AIDA LEVITAN
Docket Date 2019-05-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of AIDA LEVITAN
Docket Date 2019-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AIDA LEVITAN
Docket Date 2019-05-07
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.
REGLA HERRERA VS U.S. CENTURY BANK 3D2016-2600 2016-11-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-37126

Parties

Name REGLA HERRERA
Role Appellant
Status Active
Representations PETER J. SANDBERG
Name U.S. CENTURY BANK
Role Appellee
Status Active
Representations BEN H. HARRIS, III
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-10
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated November 28, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-11-28
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 December 8, 2016.
Docket Date 2016-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-11-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-11-18
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of REGLA HERRERA
MANUEL CHAMIZO, III, VS U.S. CENTURY BANK, N.A., 3D2016-1028 2016-05-04 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
09-91417

Parties

Name MANUEL CHAMIZO, III
Role Appellant
Status Active
Representations Steven E. Gurian
Name U.S. CENTURY BANK
Role Appellee
Status Active
Representations Victor K. Rones
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-11
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the Petition for Writ of Certiorari, it is ordered that said petition is hereby denied. WELLS, SALTER and SCALES, JJ., concur.
Docket Date 2016-05-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-05-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MANUEL CHAMIZO, III
Docket Date 2016-05-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MANUEL CHAMIZO, III
Docket Date 2016-05-04
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 2016-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MANUEL CHAMIZO, III
US CENTURY BANK, N.A., VS IGNACIO A. MARTINEZ, et al., 3D2016-0860 2016-04-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-79695

Parties

Name U.S. CENTURY BANK
Role Appellant
Status Active
Representations BEN H. HARRIS, III, STEPHEN E. LUDOVICI, STEPHEN P. DROBNY, MICHAEL A. SHAW
Name IGNACIO A. MARTINEZ
Role Appellee
Status Active
Name MILLENNIUM BAY HARBOR II, LLC
Role Appellee
Status Active
Name MILLENNIUM BAY HARBOR, LLC
Role Appellee
Status Active
Representations LAURI WALDMAN ROSS, MARK B. GOLDSTEIN, THERESA L. GIRTEN
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee Ignacio A. Martinez's motion for appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for attorneys' fees is hereby denied.
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-10-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MILLENNIUM BAY HARBOR, LLC
Docket Date 2016-08-18
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of MILLENNIUM BAY HARBOR, LLC
Docket Date 2016-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees¿ motion for leave to file a reply to the appellant¿s response to the motion for appellate attorney¿s fees is granted, and the reply attached to said motion is accepted by this Court.
Docket Date 2016-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file reply to aa response to ae motion for attorney's fees
On Behalf Of MILLENNIUM BAY HARBOR, LLC
Docket Date 2016-08-05
Type Response
Subtype Response
Description RESPONSE ~ to AE's motion for attorney's fees.
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-08-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MILLENNIUM BAY HARBOR, LLC
Docket Date 2016-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MILLENNIUM BAY HARBOR, LLC
Docket Date 2016-07-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MILLENNIUM BAY HARBOR, LLC
Docket Date 2016-07-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including July 7, 2016.
Docket Date 2016-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-06-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and supplement the record on appeal. (Agreed motion)
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-05-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ ¿An order that merely grants a motion to dismiss is not a final order.¿ GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3DCA 2015). Pursuant to Rule 9.110(k) of the Florida Rules of Appellate Procedure, Appellant is granted twenty (20) days to obtain a final order from the trial court and to file an amended notice of appeal. See Gries Inv. Co. v. Chelton, 388 So. 2d 1281 n. 4 (Fla. 3d DCA 1980). Failure to timely comply with this order will cause this appeal to be dismissed as premature.
Docket Date 2016-05-16
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause and, alternatively, motion for extension of time to obtain a final order.
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-05-06
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order below merely grants a motion to dismiss rather than dismissing the case, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MILLENNIUM BAY HARBOR, LLC
Docket Date 2016-04-22
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 May 2, 2016.
Docket Date 2016-04-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-04-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
Amended and Restated Articles 2021-07-20
Amendment 2021-06-16
ANNUAL REPORT 2021-05-26
Amendment 2021-02-11
ANNUAL REPORT 2020-06-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State