Search icon

MICHAEL BARNES, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL BARNES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL BARNES, 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: 13 Apr 2015 (10 years ago)
Document Number: P15000034160
FEI/EIN Number 47-3759195

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

Address: 11651 NW 31 PL, SUNRISE, FL, 33323, US
Mail Address: 11651 NW 31 PL, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES MICHAEL President 11651 NW 31 PL, SUNRISE, FL, 33323
BARNES CARA Vice President 11651 NW 31 PL, SUNRISE, FL, 33323
BARNES MICHAEL Agent 11651 NW 31 PL, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 11651 NW 31 PL, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2017-04-04 11651 NW 31 PL, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 11651 NW 31 PL, SUNRISE, FL 33323 -

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS MICHAEL BARNES 4D2017-3607 2017-11-22 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-10380CF10A

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Attorney General-W.P.B., Anesha Worthy, State Attorney-Broward
Name MICHAEL BARNES, INC.
Role Appellee
Status Active
Representations Public Defender-P.B., William Jay Gelin, Tatjana Ostapoff
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-19
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2018-10-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of State of Florida
Docket Date 2018-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of State of Florida
Docket Date 2018-10-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/23/2018
Docket Date 2018-09-11
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of MICHAEL BARNES
Docket Date 2018-09-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MICHAEL BARNES
Docket Date 2018-09-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's September 11, 2018 motion to serve a corrected answer brief is granted and said brief is deemed filed as of the date of this order.
Docket Date 2018-09-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL BARNES
Docket Date 2018-08-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/17/2018
Docket Date 2018-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MICHAEL BARNES
Docket Date 2018-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MICHAEL BARNES
Docket Date 2018-07-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/18/2018
Docket Date 2018-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State of Florida
Docket Date 2018-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2018-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 05/07/2018
On Behalf Of State of Florida
Docket Date 2018-03-12
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2018-03-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2018-03-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2018-02-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 546 PAGES
Docket Date 2018-01-12
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-01-12
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on January 11, 2018, Apex Reporting is ordered to file a report within five (5) days from the date of this order, as to the status of the preparation of the transcript.
Docket Date 2018-01-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ NOTICE OF NON-RECEIPT OF TRANSCRIPT BY THE CLERK
Docket Date 2017-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of State of Florida
MICHAEL BARNES VS STATE OF FLORIDA 4D2016-2684 2016-08-05 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-23004 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-10380 CF10A

Parties

Name MICHAEL BARNES, INC.
Role Petitioner
Status Active
Representations Richard L. Rosenbaum
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Anesha Worthy
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-04-07
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the August 5, 2016 petition for writ of prohibition is denied.
Docket Date 2017-03-02
Type Response
Subtype Reply
Description Reply
On Behalf Of MICHAEL BARNES
Docket Date 2017-03-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's February 24, 2017 motion for extension of time is granted and the time for filing a reply to the respondent's response is extended to and including March 2, 2017.
Docket Date 2017-02-24
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of MICHAEL BARNES
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's February 10, 2017 motion for extension of time is granted and the time for filing a reply to the response is extended to and including February 24, 2017.
Docket Date 2017-02-10
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of MICHAEL BARNES
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that appellant's January 10, 2017 motion for extension of time is granted and the time for filing a reply to the response is extended thirty (30) days from the date of this order.
Docket Date 2017-01-10
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of MICHAEL BARNES
Docket Date 2016-12-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's December 5, 2016 motion for extension of time is granted and the time for filing a reply to the response is extended thirty (30) days from the date of this order.
Docket Date 2016-12-05
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of MICHAEL BARNES
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's October 13, 2016 motion for extension of time is granted and the time for filing a reply to the response is extended forty-five (45) days from the date of this order.
Docket Date 2016-10-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of MICHAEL BARNES
Docket Date 2016-10-04
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2016-09-13
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2016-08-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **SUPPLEMENTAL**
On Behalf Of MICHAEL BARNES
Docket Date 2016-08-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing: (1) a copy of the motion to disqualify that was filed below; and (2) a copy of the trial court¿s order ruling on the motion to disqualify.
Docket Date 2016-08-08
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-08-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MICHAEL BARNES
Docket Date 2016-08-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-08-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of MICHAEL BARNES
Docket Date 2016-08-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL BARNES, et al., VS OMAR GARCIA, 3D2016-1379 2016-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-419

Parties

Name MICHAEL BARNES, INC.
Role Appellant
Status Active
Representations DAVID PAUL HORAN, LINDSEY M. TENBERG
Name JOSEPH MARBLE INC.
Role Appellant
Status Active
Name CHARLES J. MCCURDY
Role Appellant
Status Active
Name MARGINELLA, LLC
Role Appellant
Status Active
Name OMAR GARCIA
Role Appellee
Status Active
Representations FRANKLIN D. GREENMAN
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-07-12
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants and appellee's motions for attorney's fees, it is ordered that both motions are hereby denied.
Docket Date 2017-06-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-03-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-11-18
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of OMAR GARCIA
Docket Date 2016-09-29
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellee, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-1517.
Docket Date 2016-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL BARNES
Docket Date 2016-09-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS.
Docket Date 2016-09-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of OMAR GARCIA
Docket Date 2016-09-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. LAGOA, EMAS and LOGUE, JJ., concur.
Docket Date 2016-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL BARNES
Docket Date 2016-08-31
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of MICHAEL BARNES
Docket Date 2016-08-30
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of MICHAEL BARNES
Docket Date 2016-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL BARNES
Docket Date 2016-08-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of OMAR GARCIA
Docket Date 2016-08-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OMAR GARCIA
Docket Date 2016-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OMAR GARCIA
Docket Date 2016-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Verified motion.
On Behalf Of OMAR GARCIA
Docket Date 2016-07-20
Type Record
Subtype Appendix
Description Appendix ~ Appendix C
On Behalf Of MICHAEL BARNES
Docket Date 2016-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL BARNES
Docket Date 2016-06-10
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 2016-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 15-2522, 15-2346
On Behalf Of MICHAEL BARNES
Docket Date 2016-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL BARNES, et al., VS OMAR GARCIA 3D2015-2346 2015-10-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-419

Parties

Name MICHAEL BARNES, INC.
Role Appellant
Status Active
Representations DAVID PAUL HORAN, LINDSEY M. TENBERG
Name MARGINELLA, LLC
Role Appellant
Status Active
Name JOSEPH MARBLE INC.
Role Appellant
Status Active
Name CHARLES J. MCCURDY
Role Appellant
Status Active
Name OMAR GARCIA
Role Appellee
Status Active
Representations FRANKLIN D. GREENMAN
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is conditionally granted and remanded for consideration by the trial court upon entry of judgement. See § 64.081, Fla. Stat.; Adler v. Schekter, 197 So. 2d 46 (Fla. 3d DCA 1967); Robinson v. Barr, 133 So. 3d 599 (Fla. 2d DCA 201). SHEPHERD, LAGOA and EMAS, JJ., concur.
Docket Date 2016-02-10
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon unopposed motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-2522.
Docket Date 2016-02-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2016-02-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL BARNES
Docket Date 2016-01-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUMES.
Docket Date 2016-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OMAR GARCIA
Docket Date 2016-01-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OMAR GARCIA
Docket Date 2016-01-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OMAR GARCIA
Docket Date 2016-01-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of OMAR GARCIA
Docket Date 2015-12-27
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of MICHAEL BARNES
Docket Date 2015-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 1/15/16.
Docket Date 2015-12-15
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 OMAR GARCIA
Docket Date 2015-12-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL BARNES
Docket Date 2015-12-11
Type Record
Subtype Appendix
Description Appendix ~ D, E, AND F
On Behalf Of MICHAEL BARNES
Docket Date 2015-12-03
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of OMAR GARCIA
Docket Date 2015-11-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee¿s motion to dismiss is carried with the case. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2015-11-04
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to dismiss
On Behalf Of MICHAEL BARNES
Docket Date 2015-10-29
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file and serve a response within ten (10) days of the date of this order to the appellee¿s motion to dismiss appeal for lack of jurisdiction.
Docket Date 2015-10-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ with order.
Docket Date 2015-10-16
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2015-10-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MICHAEL BARNES
Docket Date 2015-10-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of OMAR GARCIA
Docket Date 2015-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3180198502 2021-02-23 0455 PPS 801 Superior St, Opa Locka, FL, 33054-3937
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19525
Loan Approval Amount (current) 19525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-3937
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19623.43
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State