Search icon

MASTER PLASTER, INC.

Company Details

Entity Name: MASTER PLASTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Oct 1994 (30 years ago)
Document Number: P94000074512
FEI/EIN Number 65-0527287
Address: 2116 N. Dixie Highway, Hollywood, FL 33020
Mail Address: 2116 N. Dixie Highway, Hollywood, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NOEL, VARGAS E Agent 2116 N. Dixie Highway, Hollywood, FL 33020

President

Name Role Address
VARGAS, NOEL E President 2116 N. Dixie Highway, Hollywood, FL 33020

Secretary

Name Role Address
VARGAS, NOEL E Secretary 2116 N. Dixie Highway, Hollywood, FL 33020

Director

Name Role Address
VARGAS, NOEL E Director 2116 N. Dixie Highway, Hollywood, FL 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2116 N. Dixie Highway, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2014-04-30 2116 N. Dixie Highway, Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2116 N. Dixie Highway, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2002-01-23 NOEL, VARGAS E No data

Court Cases

Title Case Number Docket Date Status
TELESCO CONSTRUCTION COMPANY, INC. VS MASTER PLASTER, INC. 4D2019-2848 2019-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-006897

Parties

Name TELESCO CONSTRUCTION COMPANY, INC.
Role Appellant
Status Active
Representations Craig R. Lewis, Vincent F. Vaccarella
Name MASTER PLASTER, INC.
Role Appellee
Status Active
Representations Michael J. Kurzman, Edward George Guedes, Richard Bradlee Rosengarten
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee’s June 16, 2020 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-10-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-09-14
Type Notice
Subtype Notice
Description Notice
On Behalf Of TELESCO CONSTRUCTION COMPANY, INC.
Docket Date 2020-09-10
Type Notice
Subtype Notice
Description Notice
On Behalf Of MASTER PLASTER, INC.
Docket Date 2020-09-08
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on October 6, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, September 14, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, September 14, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-07-31
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S AMENDED MOTION FOR SANCTIONS
On Behalf Of TELESCO CONSTRUCTION COMPANY, INC.
Docket Date 2020-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED (RESPONSE FILED 07/31/2020)
On Behalf Of MASTER PLASTER, INC.
Docket Date 2020-07-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 6, 2020, at 10:00 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-07-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee’s July 1, 2020 “unopposed motion for leave to file amended motion for attorney’s fees” is granted.
Docket Date 2020-07-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION FOR LEAVE TO FILE AMENDED MOTION FOR ATTORNEY'S FEES
On Behalf Of MASTER PLASTER, INC.
Docket Date 2020-07-01
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR SANCTIONS
On Behalf Of TELESCO CONSTRUCTION COMPANY, INC.
Docket Date 2020-06-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of TELESCO CONSTRUCTION COMPANY, INC.
Docket Date 2020-06-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s June 16, 2020 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 07/01/20)
On Behalf Of MASTER PLASTER, INC.
Docket Date 2020-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s June 12, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on June 16, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-06-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of TELESCO CONSTRUCTION COMPANY, INC.
Docket Date 2020-06-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TELESCO CONSTRUCTION COMPANY, INC.
Docket Date 2020-06-12
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 TELESCO CONSTRUCTION COMPANY, INC.
Docket Date 2020-06-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (101 PAGES)
On Behalf Of MASTER PLASTER, INC.
Docket Date 2020-06-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENTAL RECORD.
On Behalf Of MASTER PLASTER, INC.
Docket Date 2020-06-11
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of MASTER PLASTER, INC.
Docket Date 2020-06-01
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ Upon consideration of appellant’s May 8, 2020 response, it is ORDERED that appellee’s April 23, 2020 motion to supplement the record is granted in part and denied in part. The motion is granted as to: the trial court’s June 4, 2019 system-generated e-mail to the parties setting all pending motions for the July 3, 2019 hearing; Master Plaster’s June 4, 2019 notice of hearing; Master Plaster’s July 4, 2019 e-mail and attachment; and the trial court’s July 8, 2019 e-mail and attachment. The motion is denied as to the parties’ settlement agreement and mutual release. The proposed supplemental record and answer brief are stricken from the docket. Appellee shall file the supplemental record pursuant to this order and amended answer brief, removing all references to the settlement agreement and mutual release, within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of the amended brief.
Docket Date 2020-05-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 06/02/2020
Docket Date 2020-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of TELESCO CONSTRUCTION COMPANY, INC.
Docket Date 2020-05-08
Type Response
Subtype Response
Description Response
On Behalf Of TELESCO CONSTRUCTION COMPANY, INC.
Docket Date 2020-05-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the appellee’s May 4, 2020 notice of voluntary dismissal of cross-appeal, the cross-appeal is dismissed.
Docket Date 2020-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN FROM DOCKET**
On Behalf Of MASTER PLASTER, INC.
Docket Date 2020-05-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF CROSS-APPEAL
On Behalf Of MASTER PLASTER, INC.
Docket Date 2020-04-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MASTER PLASTER, INC.
Docket Date 2020-04-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **STRICKEN FROM DOCKET**
On Behalf Of MASTER PLASTER, INC.
Docket Date 2020-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MASTER PLASTER, INC.
Docket Date 2020-03-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 05/04/2020
Docket Date 2020-03-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s March 3, 2020 motion to supplement the record is granted, and the record is supplemented to include pages S1 through S1165. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-03-05
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of TELESCO CONSTRUCTION COMPANY, INC.
Docket Date 2020-03-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TELESCO CONSTRUCTION COMPANY, INC.
Docket Date 2020-03-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of TELESCO CONSTRUCTION COMPANY, INC.
Docket Date 2020-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TELESCO CONSTRUCTION COMPANY, INC.
Docket Date 2020-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TELESCO CONSTRUCTION COMPANY, INC.
Docket Date 2020-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s February 17, 2020 unopposed motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief on or before March 3, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-02-17
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 TELESCO CONSTRUCTION COMPANY, INC.
Docket Date 2020-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 4,164 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of TELESCO CONSTRUCTION COMPANY, INC.
Docket Date 2019-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 02/18/2020
Docket Date 2019-12-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TELESCO CONSTRUCTION COMPANY, INC.
Docket Date 2019-12-04
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on November 21, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2019-11-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of TELESCO CONSTRUCTION COMPANY, INC.
Docket Date 2019-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/20/2019
Docket Date 2019-10-03
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of MASTER PLASTER, INC.
Docket Date 2019-10-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on September 26, 2019. The $295.00 filing fee, or a circuit court clerk’s determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal and may result in the court sanctioning any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2019-09-27
Type Notice
Subtype Notice
Description Notice ~ OF CROSS-APPEAL (**CROSS-APPEAL DISMISSED, SEE 05/05/20 ORDER**)
On Behalf Of Clerk - Broward
Docket Date 2019-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASTER PLASTER, INC.
Docket Date 2019-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
Docket Date 2019-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of TELESCO CONSTRUCTION COMPANY, INC.
Docket Date 2019-09-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342449782 0418800 2017-07-05 2641 NE 186 TER., MIAMI, FL, 33180
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2017-07-05
Emphasis N: FEDTARG
Case Closed 2017-12-14
339033029 0418800 2013-04-26 20880 BISCAYNE BLVD., AVENTURA, FL, 33180
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-04-26
Emphasis P: FALL, L: FALL
Case Closed 2013-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2013-09-06
Current Penalty 1100.0
Initial Penalty 2200.0
Final Order 2013-09-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a. On or about April 25, 2013, at the above addressed jobsite, an employee was exposed to a fall hazard while using a portable extension ladder that did not extend 36 inches above the upper landing.
311081350 0418800 2007-04-30 3111 N MIAMI AVE, MIAMI, FL, 33127
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2007-04-30
Emphasis L: FALL
Case Closed 2008-01-04

Related Activity

Type Accident
Activity Nr 100679653

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2007-10-25
Abatement Due Date 2007-11-06
Current Penalty 5600.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-10-25
Abatement Due Date 2007-11-06
Current Penalty 5600.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
310664131 0420600 2006-12-05 4080 WEDGE WOOD LANE, LADY LAKE PARK, FL, 34731
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-12-05
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-12-20
Abatement Due Date 2006-12-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-12-20
Abatement Due Date 2006-12-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2006-12-20
Abatement Due Date 2006-12-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-12-20
Abatement Due Date 2006-12-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
303189237 0418800 2001-03-21 500 SOUTH POINTE DR., MIAMI BEACH, FL, 33139
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-03-27
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2001-06-05

Related Activity

Type Referral
Activity Nr 200677102
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B03
Issuance Date 2001-04-03
Abatement Due Date 2001-04-13
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 G02 III
Issuance Date 2001-04-03
Abatement Due Date 2001-04-06
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7166808301 2021-01-28 0455 PPS 2116 N Dixie Hwy, Hollywood, FL, 33020-2307
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211714
Loan Approval Amount (current) 211714.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-2307
Project Congressional District FL-25
Number of Employees 20
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214910.01
Forgiveness Paid Date 2022-08-11
3499627103 2020-04-11 0455 PPP 2116 N DIXIE HWY, HOLLYWOOD, FL, 33020-2307
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218740
Loan Approval Amount (current) 218740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-2307
Project Congressional District FL-25
Number of Employees 21
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221844.31
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State