Search icon

DIANA RODRIGUEZ, INC. - Florida Company Profile

Company Details

Entity Name: DIANA RODRIGUEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIANA RODRIGUEZ, 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: 29 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000013220
FEI/EIN Number 331151414

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

Address: 1627 SW 37 AVENUE, UNIT 1003, MIAMI, FL, 33145
Mail Address: 1627 SW 37 AVENUE, UNIT 1003, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DIANA President 1627 SW 37 AVENUE UNIT 1003, MIAMI, FL, 33145
RODRIGUEZ DIANA Agent 1627 SW 37 AVENUE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1627 SW 37 AVENUE, UNIT 1003, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2012-04-30 1627 SW 37 AVENUE, UNIT 1003, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1627 SW 37 AVENUE, UNIT 1003, MIAMI, FL 33145 -

Court Cases

Title Case Number Docket Date Status
DIANA RODRIGUEZ, Appellant(s) v. U.S. BANK, et al., Appellee(s). 4D2023-1881 2023-08-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA009610

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name DIANA RODRIGUEZ, INC.
Role Appellant
Status Active
Representations David Stuart Fabrikant
Name Laguna Master Assoc. Inc. c/o Rossin & Burr, PLLC
Role Appellee
Status Active
Name MANUEL RODRIGUEZ LLC
Role Appellee
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name U.S. Bank
Role Appellee
Status Active
Representations David Alan Kupperman, Nicholas Steven Agnello, Allen E. Rossin, McCabe, Weisberg & Conway, LLC

Docket Entries

Docket Date 2024-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of U.S. Bank
View View File
Docket Date 2024-02-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. Bank
Docket Date 2024-01-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry -- Returned Mail for M. Rodriguez
Docket Date 2024-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Diana Rodriguez
View View File
Docket Date 2024-01-09
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-12-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry -- Returned Mail for M. Rodriguez
Docket Date 2023-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 815 PAGES
Docket Date 2023-11-27
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE REGARDING LACK OF PROSECUTION
On Behalf Of Diana Rodriguez
Docket Date 2023-11-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry -- Returned Mail for M. Rodriguez
Docket Date 2023-11-14
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-11-09
Type Response
Subtype Response
Description Response to
On Behalf Of U.S. Bank
Docket Date 2023-11-07
Type Notice
Subtype Notice of Inability
Description NOTICE OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2023-10-12
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-10-11
Type Response
Subtype Response
Description Response to
On Behalf Of Diana Rodriguez
Docket Date 2023-10-06
Type Response
Subtype Response
Description Response to
On Behalf Of U.S. Bank
Docket Date 2023-10-06
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of U.S. Bank
Docket Date 2023-09-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-08-23
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO STAY PENDING APPEAL
On Behalf Of U.S. Bank
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank
Docket Date 2023-08-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2023-08-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Diana Rodriguez
Docket Date 2023-08-10
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant’s August 9, 2023 request for emergency treatment is denied. See generally Baker v. Frick, 154 So. 846, 846 (Fla. 1934); Rsrv. at Wedgefield Homeowners’ v. Dixon, 948 So. 2d 65, 67–68 (Fla. 5th DCA 2007) (holding that the threat of foreclosure proceedings and potential loss of property does not constitute irreparable harm). The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2023-08-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ***SEE AMENDED MOTION***
On Behalf Of Diana Rodriguez
Docket Date 2023-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Diana Rodriguez
Docket Date 2023-08-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2024-05-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-31
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellee's August 23, 2023 response, it isORDERED that appellant's August 9, 2023 motion to stay is treated as a motion for review and is denied without prejudice to appellant refiling once the trial court disposes of the August 3, 2023 motion to stay. Fla. R. App. P. 9.310(a), (f). Further, a suggestion of bankruptcy having been filed, it isORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code. See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court. Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
U.S. BANK, NATIONAL ASSOCIATION, AS TRUSTEE, etc. VS GABINO RODRIGUEZ, et al. 4D2017-3391 2017-11-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2009CA011020

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellant
Status Active
Representations Allison Morat
Name LASALLE BANK NATIONAL ASSOC.
Role Appellee
Status Active
Name DANIA BEACH HOMES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name GABINO RODRIGUEZ
Role Appellee
Status Active
Representations Charles D. Barnard, Samuel Damon Lopez, RAOUL D. GARCIA, Steven Valancy
Name DIANA RODRIGUEZ, INC.
Role Appellee
Status Active
Name MARIA RODRIGUEZ,LLC
Role Appellee
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-29
Type Disposition by Opinion
Subtype Granted
Description Opinion Disposing of a Motion (See Opinion) Grant
Docket Date 2018-10-29
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2018-10-03
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OR TO CORRECT WRITTEN OPINION
On Behalf Of U.S. Bank, National Association
Docket Date 2018-09-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-06-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INITIAL BRIEF
On Behalf Of U.S. Bank, National Association
Docket Date 2018-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. Bank, National Association
Docket Date 2018-06-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of U.S. Bank, National Association
Docket Date 2018-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of U.S. Bank, National Association
Docket Date 2018-06-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 6/19/18
Docket Date 2018-05-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GABINO RODRIGUEZ
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 7, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 14, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-05-07
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 GABINO RODRIGUEZ
Docket Date 2018-04-20
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 GABINO RODRIGUEZ
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Gabino Rodriguez) April 20, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 7, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 28, 2018 unopposed motion for permission to file answer brief out of time and for extension of time to file answer brief is granted, and appellee shall serve the answer brief on or before April 27, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *AND* MOTION TO FILE ANSWER BRIEF OUT OF TIME.
On Behalf Of GABINO RODRIGUEZ
Docket Date 2018-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. Bank, National Association
Docket Date 2018-02-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's February 21, 2018 motion to supplement the record is granted, and the record is supplemented to include the transcript from the October 26, 2016 hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-02-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 2/23/18***
On Behalf Of U.S. Bank, National Association
Docket Date 2018-02-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of U.S. Bank, National Association
Docket Date 2018-01-23
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2018-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 332 PAGES
Docket Date 2018-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 2/26/18
On Behalf Of U.S. Bank, National Association
Docket Date 2017-12-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s November 16, 2017 jurisdictional brief and appellee’s December 13, 2017 response, it is ORDERED sua sponte that the above-styled appeal shall proceed as a final appeal pursuant to Florida Rule of Appellate Procedure 9.110.
Docket Date 2017-12-15
Type Response
Subtype Response
Description Response ~ **CORRECTED**
On Behalf Of GABINO RODRIGUEZ
Docket Date 2017-12-13
Type Response
Subtype Response
Description Response
On Behalf Of GABINO RODRIGUEZ
Docket Date 2017-12-04
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's statement as to subject matter jurisdiction filed November 16, 2017.
Docket Date 2017-11-16
Type Notice
Subtype Notice
Description Notice ~ OF RELATED CASE
On Behalf Of U.S. Bank, National Association
Docket Date 2017-11-16
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of U.S. Bank, National Association
Docket Date 2017-11-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 11/3/17
Docket Date 2017-11-06
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order on plaintiff's motion to release original note and mortgage" is an appealable order; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of U.S. Bank, National Association
Docket Date 2017-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28
Domestic Profit 2007-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3368438907 2021-04-28 0455 PPS 5181 Salerno St, Ave Maria, FL, 34142-9588
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1850
Loan Approval Amount (current) 1850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ave Maria, COLLIER, FL, 34142-9588
Project Congressional District FL-26
Number of Employees 1
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1855.88
Forgiveness Paid Date 2021-08-26
4932558610 2021-03-20 0455 PPP 1818 renaissance com blvd 2419, boynton beach, FL, 33426
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address boynton beach, PALM BEACH, FL, 33426
Project Congressional District FL-21
Number of Employees 1
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1896199004 2021-05-14 0455 PPS 1818 renaissance com blvd 2419, boynton beach, FL, 33426
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address boynton beach, PALM BEACH, FL, 33426
Project Congressional District FL-21
Number of Employees 1
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 111946
Originating Lender Name State Bank of Texas
Originating Lender Address Irving, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5120269002 2021-05-21 0455 PPP 19370 SW 114th Pl, Miami, FL, 33157-8183
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157-8183
Project Congressional District FL-28
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4009.67
Forgiveness Paid Date 2021-09-14
1226668803 2021-04-09 0455 PPP 5181 Salerno St, Ave Maria, FL, 34142-9588
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1850
Loan Approval Amount (current) 1850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ave Maria, COLLIER, FL, 34142-9588
Project Congressional District FL-26
Number of Employees 1
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1856.32
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State