Search icon

3TEAM INVESTMENT CORP - Florida Company Profile

Company Details

Entity Name: 3TEAM INVESTMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3TEAM INVESTMENT 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: 23 Aug 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: P16000070047
FEI/EIN Number 81-3661509

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

Address: 535 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US
Mail Address: 535 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO CARLOS H Vice President 535 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441
PIZZUTI D ANTONIO SERAFINO F President 535 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441
PIZZUTI D ANTONIO SERAFINO F Treasurer 535 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441
Pizzuti Serafino Agent 535 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130261 MR BEE'S SPECIALTY CAKES EXPIRED 2016-12-05 2021-12-31 - 13591 SW 135TH AVE SUITE 101, MIAMI, FL, 33186
G16000092364 EL GRANERO RESTAURANT ACTIVE 2016-08-25 2026-12-31 - 1411 ST GABRIELLE LN. UNIT 3511, MIAMI, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-24 Pizzuti, Serafino -
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 535 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2020-06-18 535 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2017-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 535 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2016-11-07 - -

Court Cases

Title Case Number Docket Date Status
3TEAM INVESTMENT CORP. d/b/a EL GRANERO VS ANY TIME ROOFING, GUTTER & SCREENING, LLC 4D2021-3100 2021-10-29 Closed
Classification NOA Non Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020SC004529

Parties

Name El Granero
Role Appellant
Status Active
Name 3TEAM INVESTMENT CORP
Role Appellant
Status Active
Representations Robert Flavell
Name ANY TIME ROOFING, GUTTER & SCREENING, LLC
Role Appellee
Status Active
Representations Lizzie Ramos, Barry S. Mittelberg
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's June 24, 2022 motion for rehearing and written opinion is denied.
Docket Date 2022-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR FOR WRITTEN OPINION
On Behalf Of 3Team Investment Corp.
Docket Date 2022-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 3Team Investment Corp.
Docket Date 2021-12-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of 3Team Investment Corp.
Docket Date 2021-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 15, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-11-17
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-AE ~ ORDERED that the November 16, 2021 response is stricken. Further,It appears that a response has been filed in this court on behalf of appellee, Any Time Roofing, Gutter & Screening, a corporation, which was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008). Accordingly, it isORDERED that appellee Any Time Roofing, Gutter & Screening shall be barred from filing any brief and from oral argument or participating in any other way in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf.
Docket Date 2021-11-16
Type Response
Subtype Response
Description Response ~ **STRICKEN**
Docket Date 2021-11-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 3Team Investment Corp.
Docket Date 2021-11-15
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 3Team Investment Corp.
Docket Date 2021-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-10-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2021-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 3Team Investment Corp.

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
Amendment 2017-10-19
ANNUAL REPORT 2017-04-06
Amendment 2016-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9354448307 2021-01-30 0455 PPS 3859 Tree Top Dr, Weston, FL, 33332-2147
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82610
Loan Approval Amount (current) 82610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33332-2147
Project Congressional District FL-25
Number of Employees 7
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83330.54
Forgiveness Paid Date 2021-12-14
5206147402 2020-05-11 0455 PPP 3859 TREE TOP DR, WESTON, FL, 33332
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57700
Loan Approval Amount (current) 57700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WESTON, BROWARD, FL, 33332-0001
Project Congressional District FL-25
Number of Employees 8
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58257.77
Forgiveness Paid Date 2021-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State