Search icon

SUPREME TITLE & ESCROW, INC.

Company Details

Entity Name: SUPREME TITLE & ESCROW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Sep 2003 (21 years ago)
Document Number: P03000097896
FEI/EIN Number 562392940
Address: 2860 Marina Mile Blvd #115, Ft. Lauderdale, FL, 33312, US
Mail Address: 2860 Marina Mile Blvd #115, Ft. Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPREME TITLE & ESCROW INC 401(K) PROFIT SHARING PLAN & TRUST 2020 562392940 2021-04-08 SUPREME TITLE & ESCROW INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 9547265580
Plan sponsor’s address 2860 W STATE ROAD 84, STE 115, FORT LAUDERDALE, FL, 333124810

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing ILA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
SUPREME TITLE & ESCROW INC 401(K) PROFIT SHARING PLAN & TRUST 2019 562392940 2020-03-31 SUPREME TITLE & ESCROW INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 9547265580
Plan sponsor’s address 4175 DAVIE ROAD SUITE 110, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2020-03-31
Name of individual signing ILA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
SUPREME TITLE ESCROW INC 401 K PROFIT SHARING PLAN TRUST 2018 562392940 2019-04-18 SUPREME TITLE & ESCROW INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 9547265580
Plan sponsor’s address 4175 DAVIE ROAD SUITE 110, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing ILA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
SUPREME TITLE ESCROW INC 401 K PROFIT SHARING PLAN TRUST 2017 562392940 2018-06-28 SUPREME TITLE & ESCROW INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 9547265580
Plan sponsor’s address 4175 DAVIE ROAD SUITE 110, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing GIOVANNI NICOSIA
Valid signature Filed with authorized/valid electronic signature
SUPREME TITLE ESCROW INC 401 K PROFIT SHARING PLAN TRUST 2016 562392940 2017-08-18 SUPREME TITLE & ESCROW INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 9547265580
Plan sponsor’s address 4175 DAVIE ROAD SUITE 110, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2017-08-18
Name of individual signing ILA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NICOSIA GIOVANNI Agent 2860 Marina Mile Blvd #115, Ft. Lauderdale, FL, 33312

President

Name Role Address
NICOSIA GIOVANNI President 2860 Marina Mile Blvd #115, Ft. Lauderdale, FL, 33312

Director

Name Role Address
NICOSIA GIOVANNI Director 2860 Marina Mile Blvd #115, Ft. Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 2860 W. State Road 84 #115, Ft. Lauderdale, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 2860 W. State Road 84 #115, Ft. Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2025-01-25 2860 W. State Road 84 #115, Ft. Lauderdale, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 2860 Marina Mile Blvd #115, Ft. Lauderdale, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 2860 Marina Mile Blvd #115, Ft. Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2020-05-01 2860 Marina Mile Blvd #115, Ft. Lauderdale, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2008-07-06 NICOSIA, GIOVANNI No data

Court Cases

Title Case Number Docket Date Status
ROBERT SATTEN and LUCAS SATTEN VS SUPREME TITLE & ESCROW, INC., et al 4D2021-2514 2021-08-26 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE17-010019

Parties

Name Robert Satten
Role Appellant
Status Active
Representations Larry A. Karns
Name Lucas Satten
Role Appellant
Status Active
Name Brittney Stephenson
Role Appellee
Status Active
Name SUPREME TITLE & ESCROW, INC.
Role Appellee
Status Active
Representations Richard Breger, Kimberlee J. De Biase
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Robert Satten
Docket Date 2022-03-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 04/07/2022
Docket Date 2022-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees Jastin Stephenson and Britney Stephenson’s February 21, 2022 motion for amended attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-05-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-04-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Robert Satten
Docket Date 2022-04-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert Satten
Docket Date 2022-03-23
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' March 22, 2022 agreed notice of extension of time 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 2022-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ **STRICKEN**
On Behalf Of Robert Satten
Docket Date 2022-02-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Supreme Title & Escrow, Inc.
Docket Date 2022-02-21
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Supreme Title & Escrow, Inc.
Docket Date 2022-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Supreme Title & Escrow, Inc.
Docket Date 2022-02-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellees Jastin Stephenson and Brittney Stephenson's February 17, 2022 answer brief, appendix to answer brief and motion for attorney’s fees are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do 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.”). Further,ORDERED that appellees Jastin Stephenson and Brittney Stephenson's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the arguments for review are not written out or page numbered in the Table of Contents. Further,ORDERED that appellees Jastin Stephenson and Brittney Stephenson's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). Amended documents in compliance with Rules 9.045, 9.210 and 9.220(c) shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of the amended answer brief.
Docket Date 2022-02-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Supreme Title & Escrow, Inc.
Docket Date 2022-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN** JASTIN STEPHENSON AND BRITTNEY STEPHENSON
On Behalf Of Supreme Title & Escrow, Inc.
Docket Date 2022-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **STRICKEN**
On Behalf Of Supreme Title & Escrow, Inc.
Docket Date 2022-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees Jastin Stephenson and Brittney Stephenson’s January 28, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within twenty (20) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Supreme Title & Escrow, Inc.
Docket Date 2021-11-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Satten
Docket Date 2021-11-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 356 PAGES (PAGES 1-342)
On Behalf Of Clerk - Broward
Docket Date 2021-09-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Robert Satten
Docket Date 2021-09-22
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on September 9, 2021, appellants are ordered to file a report, within seven (7) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-09-22
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-09-09
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-08-26
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, 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 2021-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert Satten
Docket Date 2021-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERT SATTEN and LUCAS SATTEN VS SUPREME TITLE & ESCROW, INC. 4D2021-0044 2021-01-06 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE17-010019

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-4344

Parties

Name Lucas Satten
Role Appellant
Status Active
Name Robert Satten
Role Appellant
Status Active
Representations Larry A. Karns
Name Brittney Stephenson
Role Appellee
Status Active
Name SUPREME TITLE & ESCROW, INC.
Role Appellee
Status Active
Representations Kimberlee J. De Biase
Name Jastin Stephenson
Role Appellee
Status Active
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-06
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Robert Satten
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
SUZANA POPESCU VS LAGUNA MASTER ASSOCIATION, INC., ET AL. SC2016-0470 2016-03-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D14-2227

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA011449XXXXMB

Parties

Name SUZANA POPESCU
Role Petitioner
Status Active
Name FAY S. MORRISON
Role Respondent
Status Active
Name ST. MICHAEL PROPERTIES LLC
Role Respondent
Status Active
Representations BARRY JAY WARSCH
Name SUPREME TITLE & ESCROW, INC.
Role Respondent
Status Active
Name LAGUNA MASTER ASSOCIATION, INC.
Role Respondent
Status Active
Representations Steven D. Rubin
Name HON. ELI BREGER, SENIOR JUDGE
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-27
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-05-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT, LAGUNA MASTER ASSOCIATION, INC.'SANSWER BRIEF ON JURISDICTION
On Behalf Of LAGUNA MASTER ASSOCIATION, INC.
View View File
Docket Date 2016-05-10
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S ST. MICHAEL PROPERTIES, L.L.C.'S ANSWER BRIEF ON JURISDICTION
On Behalf Of ST. MICHAEL PROPERTIES LLC
View View File
Docket Date 2016-05-02
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-04-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of SUZANA POPESCU
View View File
Docket Date 2016-04-28
Type Disposition
Subtype Reinstatement Grant (Review)
Description DISP-REINSTATEMENT GR (REVIEW) ~ Petitioner's Motion for Rehearing and for Reinstatement is hereby granted and it is ordered that the above case is reinstated.Petitioner is allowed to and including May 3, 2016, in which to submit the filing fee. Respondents are allowed to and including May 23, 2016, in which to serve the jurisdictional answer briefs.
Docket Date 2016-04-27
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ MOTION FOR REHEARING AND FOR REINSTATEMENT
On Behalf Of SUZANA POPESCU
View View File
Docket Date 2016-04-25
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely submit the filing fee in accordance with this Court's order dated March 16, 2016. Any and all pending motions are hereby denied as moot.*REINSTATED 04/28/2016*
Docket Date 2016-04-08
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's St. Michael Properties, LLC's Motion to Extend Time to File Answer Brief on Jurisdiction is granted and respondent is allowed to and including April 29, 2016, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2016-04-08
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT'S ST. MICHAEL PROPERTIES, LLC'S MOTION TO EXTEND TIMETO FILE ANSWER BRIEF ON JURISDICTION
On Behalf Of ST. MICHAEL PROPERTIES LLC
View View File
Docket Date 2016-04-07
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's Motion to Extend Time to File Answer Brief on Jurisdiction is granted and respondent is allowed to and including April 29, 2016, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2016-04-06
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of LAGUNA MASTER ASSOCIATION, INC.
View View File
Docket Date 2016-03-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of SUZANA POPESCU
View View File
Docket Date 2016-03-16
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including April 15, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-03-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-03-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of LAGUNA MASTER ASSOCIATION, INC.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2531647105 2020-04-10 0455 PPP 4175 Davie Road, Suite 110, Davie, FL, 33314
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260600
Loan Approval Amount (current) 94700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Davie, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 7
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95533.89
Forgiveness Paid Date 2021-03-05
4427378505 2021-02-25 0455 PPS 2860 W State Road 84 Ste 115, Fort Lauderdale, FL, 33312-4810
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92289
Loan Approval Amount (current) 92289
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-4810
Project Congressional District FL-25
Number of Employees 10
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93024.75
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State