Search icon

SEDUCTION COSMETIC CENTER CORP - Florida Company Profile

Company Details

Entity Name: SEDUCTION COSMETIC CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEDUCTION COSMETIC CENTER CORP 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: 27 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2009 (16 years ago)
Document Number: P08000052181
FEI/EIN Number 262727112

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

Address: 4950 sw 8 street, Miami, FL, 33134, US
Mail Address: 4950 sw 8 street, Miami, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARDON GRETEL President 4950 sw 8 street, Miami, FL, 33134
JARDON GRETEL Agent 4950 sw 8 street, Miami, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08302900156 SEDUCTION COSMETIC CENTER CORP. WITH SLOGAN " UN MUNDO DIFERENTE" EXPIRED 2008-10-28 2013-12-31 - 315 WEST 9 ST, MIAMI, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 4950 sw 8 street, Miami, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-01-21 4950 sw 8 street, Miami, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 4950 sw 8 street, Miami, FL 33134 -
AMENDMENT 2009-09-08 - -
AMENDMENT 2008-10-28 - -
REGISTERED AGENT NAME CHANGED 2008-10-28 JARDON, GRETEL -

Court Cases

Title Case Number Docket Date Status
Seduction Cosmetic Center Corp., Appellant(s), v. Von Dunbar, Appellee(s). 3D2024-0326 2024-02-21 Open
Classification NOA Non Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-31046-CC-25

Parties

Name SEDUCTION COSMETIC CENTER CORP
Role Appellant
Status Active
Representations Kubs Lalchandani, Daniel Ezra Davis
Name Von Dunbar
Role Appellee
Status Active
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion to Withdraw as appellate counsel is granted, and the law firm of Cobreiro Law, P.A., and Claudia Cobreiro, Esquire, are withdrawn as counsel for Appellee and relieved from any further responsibility in this cause. Appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-09-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Von Dunbar
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-45 days to 09/16/2024
On Behalf Of Von Dunbar
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-45 days to 08/01/2024
On Behalf Of Von Dunbar
View View File
Docket Date 2024-05-17
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Seduction Cosmetic Center Corp.
View View File
Docket Date 2024-05-17
Type Record
Subtype Appendix
Description Appendix to Appellant's Initial Brief - Confidential Information Redacted
On Behalf Of Seduction Cosmetic Center Corp.
Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-17 days to 05/17/2024
On Behalf Of Seduction Cosmetic Center Corp.
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-16 days to 05/10/2024
On Behalf Of Seduction Cosmetic Center Corp.
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 49 days to 04/24/2024
On Behalf Of Seduction Cosmetic Center Corp.
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Seduction Cosmetic Center Corp.
View View File
Docket Date 2024-02-21
Type Event
Subtype Fee Satisfied
Description Fee paid through the portal
Docket Date 2024-02-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10394422
On Behalf Of Seduction Cosmetic Center Corp.
View View File
Docket Date 2024-02-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 2, 2024.
View View File
Docket Date 2024-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior case: 23-204
On Behalf Of Seduction Cosmetic Center Corp.
View View File
Docket Date 2024-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Seduction Cosmetic Center Corp.
Docket Date 2024-10-23
Type Order
Subtype Order to Serve Brief
Description It appearing unto the Court that the pro se appellee's answer brief was due to be filed in this cause on or before June 26, 2024, that on September 27, 2024, this Court entered an Order directing the pro se appellee to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the pro se appellee shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the pro se appellee's position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-05-20
Type Order
Subtype Order on Notice of Confidential Information Within Court Filing
Description Appellant's Notice of Confidential Information Within Court Filing is recognized by the Court.
View View File
SEDUCTION COSMETIC CENTER CORP., v. VON DUNBAR, 3D2023-0204 2023-02-06 Closed
Classification NOA Non Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-31046 CC

Parties

Name SEDUCTION COSMETIC CENTER CORP
Role Appellant
Status Active
Representations Kubs Lalchandani, Daniel Ezra Davis
Name VON DUNBAR
Role Appellee
Status Active
Representations Claudia Cobreiro, Jessika Interian
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2023-10-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SEDUCTION COSMETIC CENTER CORP.
Docket Date 2023-09-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-08-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of SEDUCTION COSMETIC CENTER CORP.
Docket Date 2023-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SEDUCTION COSMETIC CENTER CORP.
Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 07/28/2023
Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SEDUCTION COSMETIC CENTER CORP.
Docket Date 2023-05-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VON DUNBAR
Docket Date 2023-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VON DUNBAR
Docket Date 2023-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 05/29/2023
Docket Date 2023-03-13
Type Notice
Subtype Notice
Description Notice of Entry of Order ~ NOTICE OF FILING CONFIDENTIAL INFORMATION
On Behalf Of SEDUCTION COSMETIC CENTER CORP.
Docket Date 2023-03-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF THIS DOCUMENT CONTAINSCONFIDENTIAL INFORMATION
On Behalf Of SEDUCTION COSMETIC CENTER CORP.
Docket Date 2023-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SEDUCTION COSMETIC CENTER CORP.
Docket Date 2023-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 03/13/2023
Docket Date 2023-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SEDUCTION COSMETIC CENTER CORP.
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VON DUNBAR
Docket Date 2023-02-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 16, 2023.
Docket Date 2023-02-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SEDUCTION COSMETIC CENTER CORP.
Docket Date 2023-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
SHELIA T. POWELL, VS JOHN ARGYLE GILMORE SAMPSON, M.D., et al., 3D2020-1082 2020-07-31 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
19-36863

Parties

Name SHELIA T. POWELL
Role Appellant
Status Active
Representations Samuel Alexander, Andres I. Beregovich
Name JOHN ARGYLE GILMORE SAMPSON, M.D.
Role Appellee
Status Active
Representations RYAN M. SANDERS, Daniel E. Davis, Kubs Lalchandani
Name SEDUCTION COSMETIC CENTER CORP
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of JOHN ARGYLE GILMORE SAMPSON, M.D.
Docket Date 2021-08-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ NOTICE OF ACKNOWLEDGMENT
Docket Date 2021-08-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of JOHN ARGYLE GILMORE SAMPSON, M.D.
Docket Date 2021-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded with instructions.
Docket Date 2021-10-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, Appellee John Argyle Gilmore Sampson, M.D.’s Verified Motion to Relinquish Appellate Jurisdiction is hereby denied.
Docket Date 2021-10-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEE'S VERIFIED MOTION TO RELINQUISH APPELLATEJURISDICTION PURSUANT TO FLA. R. APP. P. 9.600(b) BASED UPONNEWLY DISCOVERED EVIDENCE
On Behalf Of JOHN ARGYLE GILMORE SAMPSON, M.D.
Docket Date 2021-10-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-10-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN ARGYLE GILMORE SAMPSON, M.D.
Docket Date 2021-08-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on WEDNESDAY, OCTOBER 6, 2021, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-04-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of SHELIA T. POWELL
Docket Date 2021-04-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHELIA T. POWELL
Docket Date 2021-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-03-10
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 SHELIA T. POWELL
Docket Date 2021-02-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees' Unopposed Motion to Supplement and Correct the Supplemental Record, filed on February 9, 2021, is granted, and the record on appeal is supplemented to include the documents that are filed separately.
Docket Date 2021-02-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JOHN ARGYLE GILMORE SAMPSON, M.D.
Docket Date 2021-02-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN ARGYLE GILMORE SAMPSON, M.D.
Docket Date 2021-02-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PROPOSED SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of JOHN ARGYLE GILMORE SAMPSON, M.D.
Docket Date 2021-01-05
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 JOHN ARGYLE GILMORE SAMPSON, M.D.
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-( JOHN ARGYLE GILMORE SAMPSON, M.D.,) 30 days to 02/11/2021
Docket Date 2020-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHELIA T. POWELL
Docket Date 2020-12-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Unopposed Motions to Supplement the Record, filed on December 7, 2020, are granted. The record on appeal is supplemented to include the confidential documents that are filed separately. Appellant's Unopposed Motion to Determine Confidentiality of Proposed Supplemental Confidential Record on Appeal is granted as stated in the Motion.
Docket Date 2020-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-07 days to 12/14/2020
Docket Date 2020-12-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of SHELIA T. POWELL
Docket Date 2020-12-07
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 SHELIA T. POWELL
Docket Date 2020-12-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PROPOSED SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of SHELIA T. POWELL
Docket Date 2020-12-07
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ UNOPPOSED MOTION TO DETERMINE CONFIDENTIALITY OFPROPOSED SUPPLEMENTAL CONFIDENTIAL RECORD ON APPEAL
On Behalf Of SHELIA T. POWELL
Docket Date 2020-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/07/2020
Docket Date 2020-11-06
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 SHELIA T. POWELL
Docket Date 2020-10-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-08
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 SHELIA T. POWELL
Docket Date 2020-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 Days to 11/07/2020
Docket Date 2020-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHELIA T. POWELL
Docket Date 2020-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHELIA T. POWELL
Docket Date 2020-07-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SHELIA T. POWELL
Docket Date 2020-07-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 10, 2020.
Docket Date 2020-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5913147009 2020-04-06 0455 PPP 3510 Coral Way, MIAMI, FL, 33145-3013
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345500
Loan Approval Amount (current) 345500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33145-3013
Project Congressional District FL-27
Number of Employees 92
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 347446.08
Forgiveness Paid Date 2021-02-16
4817548307 2021-01-23 0455 PPS 3510 Coral Way, Miami, FL, 33145-3013
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 945094
Loan Approval Amount (current) 945094.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-3013
Project Congressional District FL-27
Number of Employees 55
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 953638.69
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State