Search icon

FLORIDA ADVANCED PROPERTIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA ADVANCED PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2010 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Feb 2010 (15 years ago)
Document Number: P10000007577
FEI/EIN Number 300607594
Address: 13501 SW 128 STREET, 111, MIAMI, FL, 33186, US
Mail Address: PO BOX 770010, MIAMI, FL, 33177, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANTHONY President PO BOX 770010, MIAMI, FL, 33177
Rodriguez Licette Vice President PO BOX 770010, MIAMI, FL, 33177
RODRIGUEZ ANTHONY Agent 13501 SW 128 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-18 RODRIGUEZ, ANTHONY -
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 13501 SW 128 STREET, 111, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 13501 SW 128 STREET, 111, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-03-18 13501 SW 128 STREET, 111, MIAMI, FL 33186 -
AMENDMENT AND NAME CHANGE 2010-02-16 FLORIDA ADVANCED PROPERTIES, INC. -

Court Cases

Title Case Number Docket Date Status
MIAMI-DADE COUNTY, VS FLORIDA ADVANCED PROPERTIES, INC., 3D2022-1802 2022-10-21 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
22-455

Parties

Name Miami-Dade County, Florida
Role Appellant
Status Active
Representations KEOKI M. BARON, CHRISTOPHER A. ANGELL
Name FLORIDA ADVANCED PROPERTIES, INC.
Role Appellee
Status Active
Representations ALBERT E. ACUNA
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-12-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-10-24
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 November 3, 2022.
Docket Date 2022-10-21
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 2022-10-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FLORIDA ADVANCED PROPERTIES, INC.
Docket Date 2022-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-06

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137000.00
Total Face Value Of Loan:
137000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137000.00
Total Face Value Of Loan:
137000.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$137,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$138,050.33
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $137,000
Jobs Reported:
22
Initial Approval Amount:
$137,000
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$138,467.59
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $137,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State