Search icon

BEACHFRONT REALTY, INC. - Florida Company Profile

Company Details

Entity Name: BEACHFRONT REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACHFRONT REALTY, 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: 09 Feb 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2012 (12 years ago)
Document Number: P95000011831
FEI/EIN Number 650560683

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

Address: 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140, US
Mail Address: 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEACHFRONT REALTY DEFINED BENEFIT PLAN 2023 650560683 2024-10-15 BEACHFRONT REALTY INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531210
Sponsor’s telephone number 3059333377
Plan sponsor’s address 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
BEACHFRONT REALTY DEFINED BENEFIT PLAN 2022 650560683 2023-10-12 BEACHFRONT REALTY INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531210
Sponsor’s telephone number 3059333377
Plan sponsor’s address 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
BEACHFRONT REALTY DEFINED BENEFIT PLAN 2021 650560683 2023-02-15 BEACHFRONT REALTY INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531210
Sponsor’s telephone number 3059333377
Plan sponsor’s address 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
BEACHFRONT REALTY DEFINED BENEFIT PLAN 2020 650560683 2021-10-14 BEACHFRONT REALTY INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531210
Sponsor’s telephone number 3059333377
Plan sponsor’s address 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
BEACHFRONT REALTY DEFINED BENEFIT PLAN 2019 650560683 2020-10-10 BEACHFRONT REALTY INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531210
Sponsor’s telephone number 3059333377
Plan sponsor’s address 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
BEACHFRONT REALTY DEFINED BENEFIT PLAN 2018 650560683 2019-07-25 BEACHFRONT REALTY INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531210
Sponsor’s telephone number 3059333377
Plan sponsor’s address 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
BEACHFRONT REALTY DEFINED BENEFIT PLAN 2017 650560683 2018-07-30 BEACHFRONT REALTY INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531210
Sponsor’s telephone number 3059333377
Plan sponsor’s address 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
BEACHFRONT REALTY DEFINED BENEFIT PLAN 2016 650560683 2017-10-16 BEACHFRONT REALTY INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531210
Sponsor’s telephone number 3059333377
Plan sponsor’s address 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
BEACHFRONT REALTY DEFINED BENEFIT PLAN 2015 650560683 2016-07-27 BEACHFRONT REALTY INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531210
Sponsor’s telephone number 3059333377
Plan sponsor’s address 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
BEACHFRONT REALTY DEFINED BENEFIT PLAN 2014 650560683 2015-07-30 BEACHFRONT REALTY INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531210
Sponsor’s telephone number 3059333377
Plan sponsor’s address 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140

Key Officers & Management

Name Role Address
ROBERTS EDWARD P Director 517 Arthur Godfrey Road, Miami Beach, FL, 33140
Kurkin Mindy President 517 Arthur Godfrey Road, Miami Beach, FL, 33140
Kurkin Mark Treasurer 517 Arthur Godfrey Road, Miami Beach, FL, 33140
BLAIR LAURENCE I Agent 2255 GLADES ROAD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000116271 BFR COMMERCIAL ACTIVE 2023-09-20 2028-12-31 - 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
G23000116276 BEACHFRONT REALTY ACTIVE 2023-09-20 2028-12-31 - 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 2255 GLADES ROAD, ONE BOCA PLACE - SUITE 400E, BOCA RATON, FL 33431 -
AMENDMENT 2012-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2012-01-06 517 ARTHUR GODFREY ROAD, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2005-04-20 BLAIR, LAURENCE I -

Court Cases

Title Case Number Docket Date Status
MARIA MAYTE HERNANDEZ, VS HANAN IBRAHIM, et al., 3D2019-1621 2019-08-20 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
14-9492

Parties

Name MARIA MAYTE HERNANDEZ
Role Appellant
Status Active
Representations Louis Thaler
Name Hanan Ibrahim
Role Appellee
Status Active
Representations N. FRASER SCHUH, MICHAEL S. TOBIN
Name BEACHFRONT REALTY, INC.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded.
Docket Date 2019-09-12
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX INITIAL BRIEF
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2019-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2019-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE PRIOR CASE: 15-2349
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2019-08-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-02-21
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellees’ answer brief was due to be filed in this cause on or before October 7, 2019, that on January 30, 2020, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellees’ position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2020-01-30
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2019-11-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2019-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA MAYTE HERNANDEZ
1017 LLC, VS SOPHIA KUSHNER, et al. 3D2016-2924 2016-12-30 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
16-10150

Parties

Name 1017 LLC
Role Appellant
Status Active
Representations Eric J. Grabois
Name BEACHFRONT REALTY, INC.
Role Appellee
Status Active
Name LUIDOR, LLC
Role Appellee
Status Active
Representations DINA NERDINSKY, LEONID NERDINSKY
Name SOPHIA KUSHNER
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 1017 LLC
Docket Date 2017-07-27
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the parties¿ joint motion to stay the case is granted, and the appeal is hereby stayed for thirty (30) days from the date of this order. No further extensions will be granted.
Docket Date 2017-07-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of 1017 LLC
Docket Date 2017-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellant¿s second motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-05-24
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 1017 LLC
Docket Date 2017-03-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-90 days to 6/1/17
Docket Date 2017-02-17
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 1017 LLC
Docket Date 2017-01-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 19, 2017.
Docket Date 2016-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 1017 LLC
Docket Date 2016-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
MARIA MAYTE HERNANDEZ VS HANAN IBRAHAIM, et al., 3D2015-2349 2015-10-13 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
14-9492

Parties

Name MARIA MAYTE HERNANDEZ
Role Appellant
Status Active
Representations Louis Thaler
Name R & R REAL ESTATE CORP.
Role Appellee
Status Active
Name HANAN IBRAHAIM
Role Appellee
Status Active
Representations Kathryn L. Ender, Brad R. Sturges, N. FRASER SCHUH, MICHAEL S. TOBIN
Name BEACHFRONT REALTY, INC.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (R&R Real Estate Corp.)-7 days to 6/20/16
Docket Date 2017-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, appellant¿s motion for rehearing en banc, and/or alternatively, request for a written opinion is treated as having included a motion for rehearing. The motion for rehearing and/or alternatively, request for a written opinion are denied. EMAS, FERNANDEZ and SCALES, JJ., concur. The motion for rehearing en banc is denied.
Docket Date 2016-12-22
Type Response
Subtype Response
Description RESPONSE ~ to the motion for rehearing en banc and/or request for a written opinion
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee R&R Real Estate Corp.¿s motion for extension of time to file a response to the appellant¿s motion for rehearing en banc, and/or alternatively, request for written opinion is granted to and including December 23, 2016.
Docket Date 2016-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-12-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2016-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-11-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Appellee R&R Real Estate Corp.'s motion to strike portions of appellant's initial brief and appendix to initial brief is hereby denied as moot. Upon consideration of appellee R&R Real Estate Corp.'s motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2016-11-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-10-26
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, November 9, 2016. The Court will consider the case without oral argument. EMAS, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2016-08-23
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 11-9-16
Docket Date 2016-08-23
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2016-08-22
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ TO RESET O/A
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion for leave to file reply in support of its motion to strike portions of appellant¿s initial brief and appendix to initial brief is granted.ROTHENBERG, LAGOA and LOGUE, JJ., concur.
Docket Date 2016-08-05
Type Response
Subtype Reply
Description REPLY ~ OF ITS MOTION TO STRIKE PORTIONS OF AA INITIAL BRIEF AND APPENDIX
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file reply in support of its motion to strike portion of aa initial brief and appendix
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-08-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-07-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2016-07-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2016-07-26
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike portions of AA's brief and appendix.
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2016-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-07-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee¿s motion to strike portions of appellant¿s initial brief and appendix is carried with the case.
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including twenty (20) days from the date of this order.
Docket Date 2016-07-01
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 MARIA MAYTE HERNANDEZ
Docket Date 2016-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-06-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ portions of aa initial brief and appendix to initial brief
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-06-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (R&R Real Estate Corp.)-7 days to 6/27/16
Docket Date 2016-06-20
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 HANAN IBRAHAIM
Docket Date 2016-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (R&R Real Estate Corp.)-45 days to 6/13/16
Docket Date 2016-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (R&R Real Estate Corp.)-30 days to 4/27/16
Docket Date 2016-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2016-03-06
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2016-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/6/16
Docket Date 2016-02-05
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 MARIA MAYTE HERNANDEZ
Docket Date 2016-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HANAN IBRAHAIM
Docket Date 2015-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 2/5/16.
Docket Date 2015-12-23
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 MARIA MAYTE HERNANDEZ
Docket Date 2015-12-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-10-23
Type Notice
Subtype Notice
Description Notice ~ of filing certificate of service to clerk.
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2015-10-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 30, 2015.
Docket Date 2015-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-10-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2015-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8749428007 2020-07-06 0455 PPP 18205 Biscayne Boulevard, Aventura, FL, 33160-2106
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
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 N
Business Age Description Unanswered
Project Address Aventura, MIAMI-DADE, FL, 33160-2106
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20587.76
Forgiveness Paid Date 2021-02-10
2739078509 2021-02-22 0455 PPS 517 Arthur Godfrey Rd, Miami Beach, FL, 33140-3509
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-3509
Project Congressional District FL-24
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150741.67
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State