Entity Name: | UNION RESTORATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Apr 2013 (12 years ago) |
Document Number: | P13000037662 |
FEI/EIN Number | 46-2633242 |
Address: | 2243 Unit A pembroke rd, HOLLYWOOD, FL 33020 |
Mail Address: | 2243 Unit A pembroke rd, HOLLYWOOD, FL 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ben-Hanan, Netanael | Agent | 4842 SHERIDAN ST, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
BENHANAN, NETANAEL | President | 4842 SHERIDAN ST, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
Williams, Laquita | Director | 625 148th Court NE, Bradenton, FL 34212 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000074097 | MIAMI LEAK DETECTION PLUMBING | ACTIVE | 2023-06-19 | 2028-12-31 | No data | 2243 PEMBROKE ROAD, HOLLYWOOD, FL, 33020 |
G23000069771 | MIRAMARUS 247 PLUMBING CONTRACTOR | ACTIVE | 2023-06-07 | 2028-12-31 | No data | 2243 PEMBROKE RD, HOLLYWOOD, FL, 33021 |
G23000069229 | EXPRESS MOLD REMOVAL MIAMI | ACTIVE | 2023-06-06 | 2028-12-31 | No data | 2243 PEMBROKE RD, HOLLYWOOD, FL, 33020 |
G23000061343 | ON SITE PLUMBER & LEAK DETECTION | ACTIVE | 2023-05-16 | 2028-12-31 | No data | 2243 PEMBROKE RD, HOLLYWOOD, FL, 33020 |
G21000003677 | LEAK TROOPERS | ACTIVE | 2021-01-08 | 2026-12-31 | No data | 2243 PEMBROKE ROAD, HOLLYWOOD, FL, 33020 |
G20000138370 | DIB PLUMBING | ACTIVE | 2020-10-26 | 2025-12-31 | No data | 2243 PEMBROKE ROAD, HOLLYWOOD, FL, 33020 |
G19000105568 | FLORIDA GREEN ENERGY GROUP INC. | EXPIRED | 2019-09-26 | 2024-12-31 | No data | 2243 PEMBROKE RD, HOLLYWOOD, FL, 33020 |
G19000095702 | ROOF TARP | EXPIRED | 2019-08-30 | 2024-12-31 | No data | 2243 PEMBROKE RD, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 2243 Unit A pembroke rd, HOLLYWOOD, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-11 | 2243 Unit A pembroke rd, HOLLYWOOD, FL 33020 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-11 | Ben-Hanan, Netanael | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 4842 SHERIDAN ST, HOLLYWOOD, FL 33021 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNION RESTORATION, INC. A/A/O ELLA AND LLOYD FIELDS, VS HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY, | 3D2021-0170 | 2021-01-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ELLA FIELDS |
Role | Appellant |
Status | Active |
Name | UNION RESTORATION INC. |
Role | Appellant |
Status | Active |
Representations | ASHER PERLIN, TOUSSAINT M. CUMMINGS |
Name | LLOYD FIELDS |
Role | Appellant |
Status | Active |
Name | HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Kara Rockenbach Link, TYLER A. ACHAM, Daniel M. Schwarz |
Name | Hon. Natalie Moore |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-10-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-10-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-10-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion |
Docket Date | 2021-10-13 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied. |
Docket Date | 2021-09-27 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied. |
Docket Date | 2021-08-23 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | Heritage Property & Casualty Insurance Company |
Docket Date | 2021-07-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR APPELLATEATTORNEY'S FEES AND COSTS |
On Behalf Of | Heritage Property & Casualty Insurance Company |
Docket Date | 2021-07-28 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Heritage Property & Casualty Insurance Company |
Docket Date | 2021-07-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | UNION RESTORATION, INC. |
Docket Date | 2021-07-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | UNION RESTORATION, INC. |
Docket Date | 2021-07-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | UNION RESTORATION, INC. |
Docket Date | 2021-06-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Heritage Property & Casualty Insurance Company |
Docket Date | 2021-06-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-10 days to 6/24/21 |
Docket Date | 2021-06-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Heritage Property & Casualty Insurance Company |
Docket Date | 2021-05-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Heritage Property & Casualty Insurance Company |
Docket Date | 2021-05-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 06/14/2021 |
Docket Date | 2021-04-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT |
On Behalf Of | UNION RESTORATION, INC. |
Docket Date | 2021-04-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | UNION RESTORATION, INC. |
Docket Date | 2021-04-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB- 05 days to 04/13/2021 |
Docket Date | 2021-04-08 |
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 | UNION RESTORATION, INC. |
Docket Date | 2021-03-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-32 days to 03/08/2021 |
Docket Date | 2021-03-08 |
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 | UNION RESTORATION, INC. |
Docket Date | 2021-02-04 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidation denied (OD24) ~ Following review of Appellant’s Motion to Consolidate case no. 3D21-170 with case nos. 3D20-957, 3D20-1671, 3D21-34, 3D20-777 and 3D20-1079, it is ordered that said Motion is hereby denied. |
Docket Date | 2021-02-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Heritage Property & Casualty Insurance Company |
Docket Date | 2021-02-01 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case ~ NOTICE OF CASES ADDRESSING SAME ISSUESAND MOTION TO CONSOLIDATE |
On Behalf Of | UNION RESTORATION, INC. |
Docket Date | 2021-01-20 |
Type | Order |
Subtype | Order on Motion to Transfer |
Description | Order in Transferred Cases |
Docket Date | 2021-01-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | UNION RESTORATION, INC. |
Docket Date | 2021-01-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 03/08/2021 |
Docket Date | 2021-01-12 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS |
On Behalf Of | Heritage Property & Casualty Insurance Company |
Docket Date | 2021-01-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2021-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-3430 |
Parties
Name | UNION RESTORATION INC. |
Role | Appellant |
Status | Active |
Representations | MICHELE K. FEINZIG, LEONARD DESIR, JR. |
Name | Citizens Property Insurance Corporation |
Role | Appellee |
Status | Active |
Representations | Jonathan D. Franklin, Douglas A. McDuff, Maureen G. Pearcy |
Name | Hon. Spencer Eig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2021-02-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2021-02-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 03/12/2021 |
Docket Date | 2021-01-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2021-01-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 02/10/2021 |
Docket Date | 2021-01-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR APPELLATE FEES |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2020-12-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2020-12-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLANT UNION RESTORATION, INC.'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | UNION RESTORATION, INC. |
Docket Date | 2020-12-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | UNION RESTORATION, INC. |
Docket Date | 2020-11-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-10-05 |
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 | 2020-10-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | UNION RESTORATION, INC. |
Docket Date | 2020-10-05 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2021-04-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-7 days to 4/13/21 |
Docket Date | 2021-03-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-25 days to 4/6/21 |
Docket Date | 2021-04-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION FOR ANSWER BRIEF |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2021-10-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-10-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-09-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2021-09-29 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon the trial court determining that Appellee is entitled to such fees under the offer of judgment statute and rule. Appellant’s Motion for Appellate Attorneys’ Fees is hereby denied. |
Docket Date | 2021-05-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | UNION RESTORATION, INC. |
Docket Date | 2021-05-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO APPELLANT UNION RESTORATION, INC.'S AGREEDSECOND MOTION TO SUPPLEMENT THE RECORD TO INCLUDE THECORRECT THIRD AMENDED COMPLAINT WITH EXHIBITS |
On Behalf Of | UNION RESTORATION, INC. |
Docket Date | 2021-04-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO APPELLANT UNION RESTORATION, INC.'S AGREEDMOTION TO SUPPLEMENT THE RECORD TO INCLUDE THECORRECT FOURTH AMENDED COMPLAINT WITH EXHIBITS |
On Behalf Of | UNION RESTORATION, INC. |
Docket Date | 2021-04-30 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record ~ APPELLANT UNION RESTORATION, INC.'S AGREEDMOTION TO SUPPLEMENT THE RECORD TO INCLUDE THECORRECT FOURTH AMENDED COMPLAINT WITH EXHIBITS |
On Behalf Of | UNION RESTORATION, INC. |
Docket Date | 2021-04-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT UNION RESTORATION, INC.'SRESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | UNION RESTORATION, INC. |
Docket Date | 2021-04-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2021-04-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE CITIZENS PROPERTY INSURANCE CORPORATION'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2021-05-05 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Agreed Motion to Supplement the Record, filed on April 30, 2021, is granted, and the record on appeal is supplemented to include the documents that are contained in the Appendix to said Motion.Appellant's Agreed Second Motion to Supplement the Record, filed on May 4, 2021, is granted, and the record on appeal is supplemented to include the exhibits that are contained in the Appendix to said Motion. |
Docket Date | 2021-05-04 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record ~ APPELLANT UNION RESTORATION, INC.'S AGREEDSECOND MOTION TO SUPPLEMENT THE RECORD TO INCLUDE THE CORRECT THIRD AMENDED COMPLAINT WITH EXHIBITS |
On Behalf Of | UNION RESTORATION, INC. |
Docket Date | 2021-04-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Citizens Property Insurance Corporation |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County 19-22433 |
Parties
Name | UNION RESTORATION INC. |
Role | Appellant |
Status | Active |
Representations | TOUSSAINT M. CUMMINGS |
Name | HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | TYLER A. ACHAM |
Name | Hon. Natalie Moore |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-09-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-09-10 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Circuit Court (DC04C) ~ On the Court’s own motion, this cause is hereby transferred to the Circuit Court Appellate Division of the Eleventh Judicial Circuit for Miami-Dade County, Florida. |
Docket Date | 2020-09-10 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Order by Judge ~ to the Circuit Court Appellate Division |
Docket Date | 2020-09-04 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Heritage Property & Casualty Insurance Company |
Docket Date | 2020-09-04 |
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 | 2020-09-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-02-11 |
AMENDED ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2021-02-01 |
AMENDED ANNUAL REPORT | 2020-10-26 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6057628901 | 2021-05-01 | 0455 | PPS | 2243 Pembroke Rd, Hollywood, FL, 33020-6251 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8990847407 | 2020-05-19 | 0455 | PPP | 2243 PEMBROKE RD HOLLYWOOD FL, HOLLYWOOD, FL, 33020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Feb 2025
Sources: Florida Department of State