Entity Name: | MAST CAPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAST CAPITAL, 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: |
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: | 08 Nov 2006 (18 years ago) |
Document Number: | P06000142111 |
FEI/EIN Number |
205846026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 S. BAYSHORE DRIVE, STE 1600, MIAMI, FL, 33133, US |
Mail Address: | 2601 S. BAYSHORE DRIVE, STE 1600, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAST CAPITAL, INC. 401K PROFIT SHARING PLAN AND TRUST | 2016 | 205846026 | 2017-10-02 | MAST CAPITAL, INC. | 11 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-10-02 |
Name of individual signing | JENNIFER NIEBLA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-10-02 |
Name of individual signing | JENNIFER NIEBLA |
Valid signature | Filed with incorrect/unrecognized electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 3055312597 |
Plan sponsor’s address | 119 WASHINGTON AVE,, STE 505, MIAMI BEACH, FL, 33139 |
Signature of
Role | Plan administrator |
Date | 2017-06-09 |
Name of individual signing | JENNIFER NIEBLA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 3055312597 |
Plan sponsor’s address | 119 WASHINGTON AVE STE 505, MIAMI BEACH, FL, 33139 |
Signature of
Role | Plan administrator |
Date | 2016-07-15 |
Name of individual signing | JENNIFER NIEBLA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 3055312597 |
Plan sponsor’s address | 119 WASHINGTON AVE STE 505, MIAMI BEACH, FL, 33139 |
Signature of
Role | Plan administrator |
Date | 2015-07-27 |
Name of individual signing | JENNIFER NIEBLA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 3055312597 |
Plan sponsor’s address | 1691 MICHIGAN AVE STE 215, MIAMI BEACH, FL, 33139 |
Signature of
Role | Plan administrator |
Date | 2014-07-14 |
Name of individual signing | JENNIFER NIEBLA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 3055312597 |
Plan sponsor’s address | 1691 MICHIGAN AVE STE 215, MIAMI BEACH, FL, 33139 |
Signature of
Role | Plan administrator |
Date | 2013-08-28 |
Name of individual signing | MAST CAPITAL INC |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 3055312597 |
Plan sponsor’s address | 1691 MICHIGAN AVE STE 215, MIAMI BEACH, FL, 33139 |
Signature of
Role | Plan administrator |
Date | 2013-07-22 |
Name of individual signing | MAST CAPITAL INC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 3057980528 |
Plan sponsor’s address | 1691 MICHIGAN AVE STE 215, MIAMI BEACH, FL, 331392560 |
Plan administrator’s name and address
Administrator’s EIN | 205846026 |
Plan administrator’s name | MAST CAPITAL INC |
Plan administrator’s address | 1691 MICHIGAN AVE STE 215, MIAMI BEACH, FL, 331392560 |
Administrator’s telephone number | 3057980528 |
Signature of
Role | Plan administrator |
Date | 2013-07-24 |
Name of individual signing | MAST CAPITAL INC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 3055312426 |
Plan sponsor’s address | 1691 MICHIGAN AVE SUITE #215, MIAMI BEACH, FL, 33139 |
Plan administrator’s name and address
Administrator’s EIN | 205846026 |
Plan administrator’s name | MAST CAPITAL INC |
Plan administrator’s address | 1691 MICHIGAN AVE SUITE #215, MIAMI BEACH, FL, 33139 |
Administrator’s telephone number | 3055312426 |
Signature of
Role | Plan administrator |
Date | 2011-06-30 |
Name of individual signing | MAST CAPITAL INC |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
MIGUEL CAMILO J | President | 2601 S. BAYSHORE DRIVE, MIAMI, FL, 33133 |
MIGUEL CAMILO J | Chairman | 2601 S. BAYSHORE DRIVE, MIAMI, FL, 33133 |
Kornberg Jordan | Manager | 2601 S. BAYSHORE DRIVE, MIAMI, FL, 33133 |
Brooks Jabree | Chief Financial Officer | 2601 S. BAYSHORE DRIVE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-13 | 2601 S. BAYSHORE DRIVE, STE 1600, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2024-08-13 | 2601 S. BAYSHORE DRIVE, STE 1600, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-19 | CORPORATION SERVICE COMPANY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000139495 | LAPSED | 2014 023542 CA 24 | 11TH JUD CIR. MIAMI DADE CO. | 2017-02-24 | 2022-03-13 | $169,002.73 | WHITEHALL REALTY ADVISORS, LLC, 7215 N.E. 4TH AVENUE, SUITE 101, MIAMI, FLORIDA 33138 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAYFIELD CONDOMINIUM ASSOCIATION, INC., etc., VS MAST CAPITAL, INC.. etc., et al., | 3D2019-1754 | 2019-09-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAYFIELD CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | KRISTY M. JOHNSON, Troy A. Tolentino, Jason R. Alderman, Cristina Alonso |
Name | MAST CAPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | CHRISTOPHER L. BARNETT, Barry A. Postman, DOUGLAS C. BROEKER, Darrin B. Gursky, Matthew A. Green, BARRY L. ROTHBERG, DIANA E. RAFAEL, Robert S. Galbo, MICHAEL J. THOMAS, DAVID B. GARCIA-PEDROSA, SCOTT BASSMAN, Patrick J. Folley |
Name | AG-M Miami Hotel Owner, LLC |
Role | Appellee |
Status | Active |
Name | HOLBORN LC |
Role | Appellee |
Status | Active |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the Notice of Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2019-12-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-12-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-12-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-12-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF JOINT STIPULATION FOR DISMISSAL |
On Behalf Of | MAYFIELD CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2019-11-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-11-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-90 days to 2/19/20 |
Docket Date | 2019-11-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE APPELLANT'S INITIAL BRIEF |
On Behalf Of | MAYFIELD CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2019-09-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-09-10 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Mast Capital, Inc. |
Docket Date | 2019-09-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-23542 |
Parties
Name | MAST CAPITAL, INC. |
Role | Appellant |
Status | Active |
Representations | Matthew P. Leto |
Name | WHITEHALL REALTY ADVISORS, LLC |
Role | Appellee |
Status | Active |
Representations | John A. Moore, PETER L. MELTZER |
Name | HON. ERIC WM. HENDON |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-05-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ request for written opinion |
On Behalf Of | Mast Capital, Inc. |
Docket Date | 2018-05-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2018-04-17 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-04-16 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument ~ REVISED (Time Change) |
Docket Date | 2018-04-13 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | WHITEHALL REALTY ADVISORS, LLC |
Docket Date | 2018-04-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Mast Capital, Inc. |
Docket Date | 2018-04-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Mast Capital, Inc. |
Docket Date | 2018-03-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including April 4, 2018. |
Docket Date | 2018-03-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Mast Capital, Inc. |
Docket Date | 2018-02-23 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-30 days to 3/28/18 |
Docket Date | 2018-02-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Mast Capital, Inc. |
Docket Date | 2018-02-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | WHITEHALL REALTY ADVISORS, LLC |
Docket Date | 2018-02-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | WHITEHALL REALTY ADVISORS, LLC |
Docket Date | 2017-12-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 2/2/18 |
Docket Date | 2017-12-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | WHITEHALL REALTY ADVISORS, LLC |
Docket Date | 2017-12-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 1/3/18 |
Docket Date | 2017-12-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | WHITEHALL REALTY ADVISORS, LLC |
Docket Date | 2017-11-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | Mast Capital, Inc. |
Docket Date | 2017-11-14 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s November 10, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion. |
Docket Date | 2017-11-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Mast Capital, Inc. |
Docket Date | 2017-11-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | Mast Capital, Inc. |
Docket Date | 2017-11-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-4 days to 11/10/17 |
Docket Date | 2017-11-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Mast Capital, Inc. |
Docket Date | 2017-10-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-19 days to 11/6/17 |
Docket Date | 2017-10-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Mast Capital, Inc. |
Docket Date | 2017-09-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-25 days to 10/18/17 |
Docket Date | 2017-09-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Mast Capital, Inc. |
Docket Date | 2017-08-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Mast Capital, Inc. |
Docket Date | 2017-08-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-32 days to 9/23/17 |
Docket Date | 2017-08-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-06-19 |
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 | 2017-06-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-06-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Mast Capital, Inc. |
Docket Date | 2018-05-02 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorneys' fees, it is ordered that said motion is conditionally granted and remanded to the trial court for consideration of entitlement and amount. Appellant's motion for appellate attorney's fees is hereby denied. |
Docket Date | 2018-06-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-06-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s request for written opinion is hereby denied. SALTER, EMAS and LINDSEY, JJ., concur. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
AMENDED ANNUAL REPORT | 2024-10-02 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1431427303 | 2020-04-28 | 0455 | PPP | 2601 S BAYSHORE DR, SUITE #850, MIAMI, FL, 33133 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State