Search icon

JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Oct 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Aug 2020 (5 years ago)
Document Number: P31494
FEI/EIN Number 043100919

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

Address: 3 CHURCH STREET, WINCHESTER, MA, 01890
Mail Address: 3 CHURCH STREET, WINCHESTER, MA, 01890
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
MORIARTY CAROL C Secretary 25 PROSPECT STREET, WINCHESTER, MA, 01890
MORIARTY CAROL C Director 25 PROSPECT STREET, WINCHESTER, MA, 01890
BROWN CHRIS Chief Executive Officer 1942 TYLER ST, HOLLYWOOD, FL, 33020
BROWN CHRIS President 1942 TYLER ST, HOLLYWOOD, FL, 33020
LEETE JOHN Vice President 1942 TYLER ST, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087514 AMERICARIBE-MORIARTY JV ACTIVE 2019-08-19 2029-12-31 - 1942 TYLER STREET, HOLLYWOOD, FL, 33020
G13000033887 AMERICARIBE-MORIARTY JV EXPIRED 2013-04-08 2018-12-31 - 1942 TYLER STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
AMENDMENT 2020-08-05 - -
AMENDMENT 2020-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 1994-02-01 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1992-07-01 3 CHURCH STREET, WINCHESTER, MA 01890 -
CHANGE OF MAILING ADDRESS 1992-07-01 3 CHURCH STREET, WINCHESTER, MA 01890 -

Court Cases

Title Case Number Docket Date Status
JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC., VS R&S CONCRETE SOUTH, INC., 3D2019-1026 2019-05-29 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
18-34487

Parties

Name JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Role Appellant
Status Active
Representations KEITH J. LAMBDIN, RICHARD R. CHAVES
Name R&S CONCRETE SOUTH, INC.
Role Appellee
Status Active
Representations SUZANNE Y. LABRIT, DARIO A. PEREZ, Michael Jay Rune, II, ALYSSA L. CORY
Name ARCH INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, in an amount to be determined by the trial court, and conditioned upon Appellee prevailing in the trial court. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2019-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-10-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, R&S CONCRETE SOUTH, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-09-27
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO ANSWER BRIEF
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/27/19
Docket Date 2019-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-29
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellee R&S Concrete South, Inc.'s motions forconsolidation of appeals in the above case numbers are granted, it is ordered thatthe above referenced appeals shall travel together.
Docket Date 2019-05-30
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT'S JOINDER IN MOTION TO CONSOLIDATE
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-05-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S MOTION FOR CONSOLIDATION OF APPEALS IN CASE NOS. 3D19-233, 3D19-1026 AND 3D19-1027 TO "TRAVEL TOGETHER"
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-05-29
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 2019-05-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC., VS R&S CONCRETE SOUTH, INC., 3D2019-1027 2019-05-29 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
18-34488

Parties

Name JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Role Appellant
Status Active
Representations KEITH J. LAMBDIN, RICHARD R. CHAVES
Name R&S CONCRETE SOUTH, INC.
Role Appellee
Status Active
Representations DARIO A. PEREZ, ALYSSA L. CORY, Michael Jay Rune, II, SUZANNE Y. LABRIT
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, in an amount to be determined by the trial court, and conditioned upon Appellee prevailing in the trial court. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2019-10-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, R&S CONCRETE SOUTH, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-09-27
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO ANSWER BRIEF
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/27/19
Docket Date 2019-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-29
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellee R&S Concrete South, Inc.'s motions forconsolidation of appeals in the above case numbers are granted, it is ordered thatthe above referenced appeals shall travel together.
Docket Date 2019-05-30
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT'S JOINDER IN MOTION TO CONSOLIDATE
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-05-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S MOTION FOR CONSOLIDATIONOF APPEALS IN CASE NOS. 3D19-1026 and 3D19-1027
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC. VS R&S CONCRETE SOUTH, INC. 3D2019-0233 2019-02-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-34212

Parties

Name JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Role Appellant
Status Active
Representations KEITH J. LAMBDIN, RICHARD R. CHAVES
Name R&S CONCRETE SOUTH, INC.
Role Appellee
Status Active
Representations Michael Jay Rune, II, DARIO A. PEREZ, SUZANNE Y. LABRIT, ALYSSA L. CORY
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellee R&S Concrete South, Inc.'s motions forconsolidation of appeals in the above case numbers are granted, it is ordered that the above referenced appeals shall travel together.
Docket Date 2019-06-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-05
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon consideration, appellee’s motion for consolidation of appeals in case nos. 3D19-233, 3D19-1026 and 3D19-1027 to “travel together” is hereby denied. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order. The Court declines to treat the appeal as a petition for a writ of certiorari. Upon consideration of appellee’s motion for appellate attorney’s fees, it is ordered that said motion is conditionally granted and remanded to the trial court. Appellant’s motion for appellate attorney’s fees is hereby denied.
Docket Date 2019-05-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S MOTION FOR CONSOLIDATION OF APPEALS IN CASE NOS. 3D19-233, 3D19-1026 AND 3D19-1027 TO "TRAVEL TOGETHER"
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-05-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-05-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-05-17
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Upon consideration of appellee's motion to consolidate, appellant is ordered to show cause within ten (10) days from the date of this order, why this appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2019-04-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S MOTION FOR CONSOLIDATION OF APPEALS IN CASE NOS. 3D19-233 AND 3D19-235 TO "TRAVEL TOGETHER"
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-04-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-03-22
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-02-20
Type Record
Subtype Appendix
Description Appendix ~ to the initial brief
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-02-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-02-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2019-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC. VS R&S CONCRETE SOUTH, INC., et al., 3D2019-0234 2019-02-05 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
18-34487

Parties

Name JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Role Appellant
Status Active
Representations KEITH J. LAMBDIN, RICHARD R. CHAVES
Name R&S CONCRETE SOUTH, INC.
Role Appellee
Status Active
Representations ALYSSA L. CORY, DARIO A. PEREZ, SUZANNE Y. LABRIT, Michael Jay Rune, II
Name ARCH INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-16
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon consideration, appellant’s motion to relinquish jurisdiction is hereby denied. Upon the Court’s own motion, it is ordered that the above styled consolidated appeals are hereby dismissed as taken from non-final, non-appealable orders. Upon consideration of appellee R&S Concrete South, Inc.’s motion for appellate attorney’s fees, it is ordered that said motion is conditionally granted and remanded to the trial court. Appellant’s motion for appellate attorney’s fees is hereby denied.
Docket Date 2019-05-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, R & S CONCRETE SOUTH, INC'S RESPONSE TO APPELLANT'S MOTION TO RELINQUICH JURISDICTION
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SHOW CAUSE
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-05-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days of the date of this order to the appellant's motion to relinquish jurisdiction.
Docket Date 2019-05-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-04-29
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant is ordered to show cause, within ten (10) days from the date of this order, why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Café Sole Miami, Inc., v. De Lamar, 162 So. 3d 1012 (Fla. 3d DCA 2014).
Docket Date 2019-04-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATORNEY'S FEES
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-04-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S MOTION FOR CONSOLIDATION OF APPEALS IN CASE NOS. 3D19-233 AND 3D19-235 TO "TRAVEL TOGETHER
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-04-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-03-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant’s unopposed motion to consolidate is granted, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-235.
Docket Date 2019-02-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-02-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2019-02-05
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 2019-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASES: 3D19-233, 3D19-235
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC. VS R&S CONCRETE SOUTH, INC. 3D2019-0235 2019-02-05 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
18-34488

Parties

Name JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Role Appellant
Status Active
Representations RICHARD R. CHAVES, KEITH J. LAMBDIN
Name R&S CONCRETE SOUTH, INC.
Role Appellee
Status Active
Representations Michael Jay Rune, II, ALYSSA L. CORY, DARIO A. PEREZ, SUZANNE Y. LABRIT
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-16
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon consideration, appellant’s motion to relinquish jurisdiction is hereby denied. Upon the Court’s own motion, it is ordered that the above styled consolidated appeals are hereby dismissed as taken from non-final, non-appealable orders. Upon consideration of appellee R&S Concrete South, Inc.’s motion for appellate attorney’s fees, it is ordered that said motion is conditionally granted and remanded to the trial court. Appellant’s motion for appellate attorney’s fees is hereby denied.
Docket Date 2019-05-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, R & S CONCRETE SOUTH, INC'S RESPONSE TO APPELLANT'S MOTION TO RELINQUICH JURISDICTION
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SHOW CAUSE
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-05-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days of the date of this order to the appellant's motion to relinquish jurisdiction.
Docket Date 2019-05-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-04-29
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant is ordered to show cause, within ten (10) days from the date of this order, why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Café Sole Miami, Inc., v. De Lamar, 162 So. 3d 1012 (Fla. 3d DCA 2014).
Docket Date 2019-04-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATORNEY'S FEES
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-04-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S MOTION FOR CONSOLIDATION OF APPEALS IN CASE NOS. 3D19-233 AND 3D19-235 TO "TRAVEL TOGETHER
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-04-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-03-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant’s unopposed motion to consolidate is granted, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-235.
Docket Date 2019-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Nature of Appeal: FINAL
Docket Date 2019-02-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2019-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC., VS THYSSENKRUPP ELEVATOR CORPORATION, 3D2018-1238 2018-06-19 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
16-9242

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-9245

Parties

Name JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Role Appellant
Status Active
Representations KEITH J. LAMBDIN, LINDA DICKHAUS AGNANT
Name THYSSENKRUPP ELEVATOR CORPORATION
Role Appellee
Status Active
Representations ILENE L. MICHELSON, BELINDA A. BACON, Jerry D. Hamilton, RICHARD P. HERMANN, II, CAROLINA SZNAJDERMAN SHEIR, STUART R. MICHELSON, Richard G. Daniels, ERIC S. BOOS, Susan E. Raffanello, PERI ROSE HUSTON-MILLER, Darrin B. Gursky, JENNIFER QUILDON MILLER, AGNIESZKA NICOLE KWAPISZ, NEIL F. MCGUINNESS, KEVIN J. TAYLOR, PAUL HARALSON, JENNIFER S. SHAFER, GEORGE E. MCARDLE, ABBY J. GOLDMAN, WILLIAM W. VERTES, JON D. DERREVERE, ROBIN I. FRANK, George R. Truitt, Jr.
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-01-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2018-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s October 25, 2018 motion to correct and supplement the record is granted, and the proposed corrected supplemental record filed separately is accepted by this Court.
Docket Date 2018-11-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THYSSENKRUPP ELEVATOR CORPORATION
Docket Date 2018-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-2 days to 10/31/18
Docket Date 2018-10-26
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 THYSSENKRUPP ELEVATOR CORPORATION
Docket Date 2018-10-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ Corrected Supplemental Record
On Behalf Of THYSSENKRUPP ELEVATOR CORPORATION
Docket Date 2018-10-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THYSSENKRUPP ELEVATOR CORPORATION
Docket Date 2018-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-7 days to 10/29/18
Docket Date 2018-10-17
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 THYSSENKRUPP ELEVATOR CORPORATION
Docket Date 2018-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to compel appellee’s attendance at mediation is hereby denied. Appellee’s motion for an extenson of time to file a response to the appellant’s motion to compel is denied as moot. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of THYSSENKRUPP ELEVATOR CORPORATION
Docket Date 2018-09-14
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ ae attendance at mediation
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2018-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including October 22, 2018.
Docket Date 2018-08-29
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 THYSSENKRUPP ELEVATOR CORPORATION
Docket Date 2018-08-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2018-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2018-08-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-19
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 2018-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
Amendment 2020-08-05
Amendment 2020-04-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345992838 0418800 2022-05-31 1515 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2022-05-31
Emphasis L: FALL
Case Closed 2024-01-09

Related Activity

Type Inspection
Activity Nr 1598757
Safety Yes
Type Inspection
Activity Nr 1598765
Safety Yes
344376751 0418800 2019-10-08 300 SW 1 AVE, FORT LAUDERDALE, FL, 33301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-10-08
Emphasis N: CTARGET, P: CTARGET
Case Closed 2019-10-15
341220341 0418800 2016-02-02 4111 S. OCEAN DR., HOLLYWOOD, FL, 33019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-02-02
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-02-05
339957904 0418800 2014-09-16 1300 BRICKELL BAY DR., MIAMI, FL, 33131
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-09-16
Emphasis N: CTARGET, P: CTARGET
Case Closed 2014-09-30
339581654 0418800 2014-02-04 120 OCEAN DRIVE, MIAMI BEACH, FL, 33139
Inspection Type Unprog Other
Scope Partial
Safety/Health Safety
Close Conference 2014-02-04
Case Closed 2014-07-18

Related Activity

Type Inspection
Activity Nr 958124
Safety Yes
Type Inspection
Activity Nr 958137
Safety Yes
338920564 0418800 2013-02-22 3951 N OCEAN DRIVE,, HOLLYWOOD, FL, 33019
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-02-22
Emphasis L: FALL, P: FALL
Case Closed 2013-02-27

Related Activity

Type Referral
Activity Nr 805264
Safety Yes
312146855 0418800 2008-05-30 15901 COLLINS AVE., SUNNY ISLES, FL, 33160
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-06-02
Case Closed 2008-08-14

Related Activity

Type Referral
Activity Nr 200689404
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-07-14
Abatement Due Date 2008-07-18
Current Penalty 3750.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2008-07-14
Abatement Due Date 2008-07-17
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
312145493 0418800 2008-04-30 15901 COLLINS AVE., SUNNY ISLES, FL, 33160
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-30
Case Closed 2008-04-30
311086961 0418800 2007-11-07 600 BRICKELL AVE., MIAMI, FL, 33131
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-11-18
Emphasis N: SILICA
Case Closed 2008-12-22

Related Activity

Type Referral
Activity Nr 200688562
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 2008-05-01
Abatement Due Date 2008-05-07
Current Penalty 4000.0
Initial Penalty 5000.0
Contest Date 2008-05-21
Final Order 2008-12-12
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2008-05-01
Abatement Due Date 2008-05-07
Contest Date 2008-05-21
Final Order 2008-12-12
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Willful
Standard Cited 5A0001
Issuance Date 2008-05-01
Abatement Due Date 2008-05-07
Current Penalty 55000.0
Initial Penalty 55000.0
Contest Date 2008-05-21
Final Order 2008-12-12
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Hazard CONFINED
Citation ID 02002
Citaton Type Willful
Standard Cited 19260021 B02
Issuance Date 2008-05-01
Abatement Due Date 2008-05-07
Current Penalty 70000.0
Initial Penalty 55000.0
Contest Date 2008-05-21
Final Order 2008-12-12
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
311085302 0418800 2007-10-09 101 N ATLANTIC BLVD., FORT LAUDERDALE, FL, 33304
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-09
Emphasis L: FALL
Case Closed 2007-10-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-10-11
Abatement Due Date 2007-10-16
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-06
Case Closed 2007-03-06
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-07
Case Closed 2007-01-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 2006-12-20
Abatement Due Date 2006-12-29
Current Penalty 956.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19261052 A06
Issuance Date 2006-12-20
Abatement Due Date 2006-12-29
Current Penalty 957.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 2006-12-20
Abatement Due Date 2006-12-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-05
Case Closed 2006-12-11
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-05-03
Case Closed 2006-05-03
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-10-07
Emphasis L: FALL
Case Closed 2006-01-03

Related Activity

Type Complaint
Activity Nr 205219447
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-15
Case Closed 2004-04-15
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-09-12
Emphasis L: FALL
Case Closed 2003-10-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2003-09-30
Abatement Due Date 2003-10-03
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-03
Emphasis L: FALL, L: ASBESTOS, L: FLCARE, S: CONSTRUCTION
Case Closed 2001-11-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260453 B02 V
Issuance Date 2001-05-29
Abatement Due Date 2001-06-01
Current Penalty 2250.0
Initial Penalty 3000.0
Contest Date 2001-06-04
Final Order 2001-09-02
Nr Instances 1
Nr Exposed 1
Gravity 10
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-06-15
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-12-03

Related Activity

Type Referral
Activity Nr 200673614
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1999-10-29
Abatement Due Date 1999-11-03
Current Penalty 1200.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1999-10-29
Abatement Due Date 1999-11-03
Current Penalty 1200.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1999-10-29
Abatement Due Date 1999-11-03
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 1999-10-29
Abatement Due Date 1999-11-03
Current Penalty 6000.0
Initial Penalty 8000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 1999-10-29
Abatement Due Date 1999-11-03
Current Penalty 6000.0
Initial Penalty 8000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-07-15
Case Closed 1998-08-05

Related Activity

Type Accident
Activity Nr 361081136

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8304897107 2020-04-15 0455 PPP 1942 Tyler Street, Hollywood, FL, 33020
Loan Status Date 2020-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3313800
Loan Approval Amount (current) 3313800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 160
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State