Search icon

MICHAEL KLEIN, INC - Florida Company Profile

Company Details

Entity Name: MICHAEL KLEIN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL KLEIN, INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Sep 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000123348
FEI/EIN Number 203449106

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

Address: 4151 CORAL TREE CIRCLE, APT 352, COCONUT CREEK, FL, 33073
Mail Address: 4151 CORAL TREE CIRCLE, APT 352, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN MICHAEL A Agent 4151 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33073
KLEIN MICHAEL A President 4151 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-09-04 KLEIN, MICHAEL AP -

Court Cases

Title Case Number Docket Date Status
Michael Klein, et al., Appellant(s), v. 17121 Jade Ocean Condo, LLC, Appellee(s). 3D2024-0853 2024-05-09 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16993-CA-01

Parties

Name MICHAEL KLEIN, INC
Role Appellant
Status Active
Representations Kevin Howard Fabrikant
Name Svetlana Gelfman
Role Appellant
Status Active
Representations Kevin Howard Fabrikant
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name 17121 JADE OCEAN CONDO LLC
Role Appellee
Status Active
Representations Brian William Pariser

Docket Entries

Docket Date 2024-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Phillip Jerome Sheehe
View View File
Docket Date 2024-08-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Svetlana Gelfman
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 08/12/2024
On Behalf Of Svetlana Gelfman
View View File
Docket Date 2024-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Michael Klein
View View File
Docket Date 2024-06-12
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Michael Klein
View View File
Docket Date 2024-06-07
Type Motions Other
Subtype Motion To Consolidate
Description Appellants' Motion To Consolidate
On Behalf Of Svetlana Gelfman
View View File
Docket Date 2024-06-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11371478
On Behalf Of Michael Klein
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 on or before May 19, 2024.
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related case: 24-0170
On Behalf Of Michael Klein
View View File
Docket Date 2024-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of the Appellants' Motion to Consolidate Appeals, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-0170. All filings in the case shall be under case no. 3D2024-0170. The parties shall file only one set of briefs under case no. 3D2024-0170.
View View File
Michael Klein, et al., Appellant(s), v. 17121 Jade Ocean Condo, LLC, Appellee(s). 3D2024-0170 2024-01-25 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16993

Parties

Name MICHAEL KLEIN, INC
Role Appellant
Status Active
Representations Patrice Paldino, Kevin Howard Fabrikant
Name Svetlana Gelfman
Role Appellant
Status Active
Representations Patrice Paldino, Kevin Howard Fabrikant, Phillip Jerome Sheehe, Johanna Elizabeth Sheehe
Name 17121 JADE OCEAN CONDO LLC
Role Appellee
Status Active
Representations Brian William Pariser
Name Phillip Jerome Sheehe
Role Appellee
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Phillip Jerome Sheehe
View View File
Docket Date 2024-08-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Svetlana Gelfman
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 08/12/2024
On Behalf Of Svetlana Gelfman
View View File
Docket Date 2024-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Michael Klein
View View File
Docket Date 2024-06-12
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Michael Klein
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of the Appellants' Motion to Consolidate Appeals, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-0170. All filings in the case shall be under case no. 3D2024-0170. The parties shall file only one set of briefs under case no. 3D2024-0170.
View View File
Docket Date 2024-06-05
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Unopposed Motion to Supplement the Record
On Behalf Of 17121 Jade Ocean Condo, LLC
View View File
Docket Date 2024-04-22
Type Order
Subtype Order
Description Following review of Appellants' Response, Appellee's Motion for Leave to Allow Trial Court to Amend Final Judgment Nunc Pro Tunc is granted as stated in the Motion.
View View File
Docket Date 2024-04-19
Type Response
Subtype Response
Description Appellant's Response to (No Objection)to Appellee's Motion for Leave to Allow Trial Court to Amend Final Judgment Nunc Pro Tunc Pursuant to Fla.R.CIV.P. 1540(a) to Correct Clerical Mistake
On Behalf Of Michael Klein
View View File
Docket Date 2024-04-12
Type Order
Subtype Order to File Response
Description Appellants are ordered to file a response, within seven (7) days from the date of this Order, to Appellee's Motion for Leave to Allow Trial Court to Amend Final Judgment Nunc Pro Tunc.
View View File
Docket Date 2024-04-11
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-10
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave to Allow Trial Court to Amend Final Judgment Nunc Pro Tunc Pursuant to FLA.R.CIV.P1540(a) To Correct Clerical Error
On Behalf Of Phillip Jerome Sheehe
View View File
Docket Date 2024-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 60 days to 06/04/2024 (GRANTED)
On Behalf Of Svetlana Gelfman
View View File
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance
On Behalf Of Michael Klein
View View File
Docket Date 2024-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Svetlana Gelfman
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing Designation to Approved Court Reporter, Civil Court Reporter, or Approved Transcriptionist, and Reporter's or Approved Transcriptionist's Acknowledgment in Lower Tribunal Case Number 2019-016993-CA-01
On Behalf Of Svetlana Gelfman
View View File
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Svetlana Gelfman
View View File
Docket Date 2024-01-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 10150006
On Behalf Of Svetlana Gelfman
View View File
Docket Date 2024-01-25
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 on or before February 4, 2024.
View View File
Docket Date 2024-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Svetlana Gelfman
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-10 days to 06/14/2024
On Behalf Of Michael Klein
View View File
Docket Date 2024-05-31
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement the Record, filed on May 30, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
View View File
MICHAEL KLEIN, et al., VS LILIANA SZALANKIEWICZ, 3D2022-1422 2022-08-17 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
20-20562

Parties

Name SVETLANA GELFMAN
Role Appellant
Status Active
Name MICHAEL KLEIN, INC
Role Appellant
Status Active
Representations KEVIN H. FABRIKANT, YADHIRA RAMIREZ-TORO
Name LILIANA SZALANKIEWICZ
Role Appellee
Status Active
Representations GEORGE S. SAVAGE
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 on or before August 27, 2022.
Docket Date 2022-08-17
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 2022-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ 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 2022-12-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL KLEIN
Docket Date 2022-12-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' Motion for Extension of Time to File the Initial Brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2022-10-25
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 MICHAEL KLEIN
Docket Date 2022-10-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-26
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of MICHAEL KLEIN
Docket Date 2022-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MICHAEL KLEIN
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of MICHAEL KLEIN
SANDRA GILL MC DONALD VS WILEY JOHNSON, ET AL 2D2011-3200 2011-06-30 Closed
Classification Original Proceedings - Circuit Probate - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2010-CP-000863

Parties

Name SANDRA GILL MC DONALD
Role Appellant
Status Active
Representations KRISTIE HATCHER-BOLIN, ESQ., MONTEREY CAMPBELL, I I I, ESQ., MARK N. MILLER, ESQ., SANDRA G. SHEETS, ESQ.
Name PAULA MC DONALD RUNO
Role Appellee
Status Active
Name REBEKAH MC DONALD KLEIN
Role Appellee
Status Active
Name JAMES RANDY JOHNSON
Role Appellee
Status Active
Name A/K/A RHEBECCA ELISHA MC DONALD
Role Appellee
Status Active
Name DEBRA KAY MC DONALD
Role Appellee
Status Active
Name JACKSON PAUL RUNO
Role Appellee
Status Active
Name MICHAEL KLEIN, INC
Role Appellee
Status Active
Name WILEY JOHNSON
Role Appellee
Status Active
Representations MARIE TOMASSI, ESQ., MARIE A. BORLAND, ESQ., J. ERIC TAYLOR, ESQ., ROBERT E. PUTERBAUGH, ESQ.
Name PAUL D. MC DONALD REVOCABLE
Role Appellee
Status Active
Name HONORABLE JOHN LAURENT
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-29
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-27
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ certification, stay mandate
Docket Date 2012-02-27
Type Response
Subtype Response
Description RESPONSE ~ to respondents' motion for rehearing en banc or for certification, and stay of mandate
On Behalf Of SANDRA GILL MC DONALD
Docket Date 2012-02-24
Type Response
Subtype Response
Description RESPONSE ~ IN SUPPORT OF MOTION FOR REHEARING EN BANC, ETC EMAILED 2/23/12
On Behalf Of WILEY JOHNSON
Docket Date 2012-02-10
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ or Certification & Stay of Mandate EMAILED 02/10/12
On Behalf Of WILEY JOHNSON
Docket Date 2012-01-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ mot for petitioner's fees and costs is denied
Docket Date 2012-01-27
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion ~ order quashed
Docket Date 2011-10-10
Type Response
Subtype Response
Description RESPONSE ~ Respondent's response in oppositon to petitioner's amended moton for appellate attorneys' fees and costs.
Docket Date 2011-10-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ motion for leave to appear as amicus curiae
Docket Date 2011-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of SANDRA GILL MC DONALD
Docket Date 2011-09-22
Type Response
Subtype Reply
Description REPLY ~ Surviving spouses's reply brief EMAILED 09/23/11
On Behalf Of SANDRA GILL MC DONALD
Docket Date 2011-09-19
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's response to motion for leave to appeal as amicus curiae.
On Behalf Of SANDRA GILL MC DONALD
Docket Date 2011-09-08
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ EMAILED 09/07/11
On Behalf Of WILEY JOHNSON
Docket Date 2011-09-08
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of WILEY JOHNSON
Docket Date 2011-09-06
Type Response
Subtype Response
Description RESPONSE ~ Response in opposition to petition for writ of certiorari..., e-filed 9-2-11.
On Behalf Of WILEY JOHNSON
Docket Date 2011-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description generic eot grant ~ responses due
Docket Date 2011-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WILEY JOHNSON
Docket Date 2011-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WILEY JOHNSON
Docket Date 2011-07-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2011-06-30
Type Petition
Subtype Petition
Description Petition Filed ~ EMAILED
On Behalf Of SANDRA GILL MC DONALD
Docket Date 2011-06-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-09-04
ANNUAL REPORT 2006-07-10
Domestic Profit 2005-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6025878607 2021-03-20 0455 PPP 805 SE 3rd Ave, Fort Lauderdale, FL, 33316-1105
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20645
Loan Approval Amount (current) 20645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-1105
Project Congressional District FL-23
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20168.77
Forgiveness Paid Date 2022-01-25
8107618809 2021-04-22 0455 PPP 22704 SW 65th Ave, Boca Raton, FL, 33428-6027
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33428-6027
Project Congressional District FL-23
Number of Employees 1
NAICS code 112990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5995177805 2020-05-31 0455 PPP 17121 COLLINS AVE 903, SUNNY ISLES BEA, FL, 33160
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6825
Loan Approval Amount (current) 6825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNNY ISLES BEA, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6933.64
Forgiveness Paid Date 2022-01-04
5268938601 2021-03-20 0455 PPS 900 N Federal Hwy Ste 306, Hallandale Beach, FL, 33009-2545
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9151
Loan Approval Amount (current) 9151
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-2545
Project Congressional District FL-25
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9205.15
Forgiveness Paid Date 2021-11-03
7618348808 2021-04-21 0455 PPP 17203 47th Ct N N/A, Loxahatchee, FL, 33470-3524
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5650
Loan Approval Amount (current) 5650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Loxahatchee, PALM BEACH, FL, 33470-3524
Project Congressional District FL-21
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5671.05
Forgiveness Paid Date 2021-09-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State