Search icon

MIAMI JUICE CORP. - Florida Company Profile

Company Details

Entity Name: MIAMI JUICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI JUICE 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: 08 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 1998 (27 years ago)
Document Number: P96000030458
FEI/EIN Number 650447924

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

Address: 18660 COLLINS AVENUE, SUITE 101, SUNNY ISLES BEACH, FL, 33160
Mail Address: 18660 COLLINS AVENUE, SUITE 101, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIAMI JUICE CORP. 401K PROFIT SHARING PLAN AND TRUST 2023 650447924 2024-10-10 MIAMI JUICE CORP. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722513
Sponsor’s telephone number 3056828826
Plan sponsor’s address 18660 COLLINS AVENUE, SUITE 101, SUNNY ISLES, FL, 33160
MIAMI JUICE CORP. 401K PROFIT SHARING PLAN AND TRUST 2022 650447924 2023-10-13 MIAMI JUICE CORP. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722513
Sponsor’s telephone number 3056828826
Plan sponsor’s address 18660 COLLINS AVENUE, SUITE 101, SUNNY ISLES, FL, 33160
MIAMI JUICE CORP. 401K PROFIT SHARING PLAN AND TRUST 2021 650447924 2022-09-15 MIAMI JUICE CORP. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722513
Sponsor’s telephone number 3056828826
Plan sponsor’s address 18660 COLLINS AVENUE, SUITE 101, SUNNY ISLES, FL, 33160
MIAMI JUICE CORP. 401K PROFIT SHARING PLAN AND TRUST 2020 650447924 2021-09-10 MIAMI JUICE CORP. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722513
Sponsor’s telephone number 3056828826
Plan sponsor’s address 18660 COLLINS AVENUE, SUITE 101, SUNNY ISLES, FL, 33160
MIAMI JUICE CORP. 401K PROFIT SHARING PLAN AND TRUST 2019 650447924 2020-08-25 MIAMI JUICE CORP. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722513
Sponsor’s telephone number 3056828826
Plan sponsor’s address 18660 COLLINS AVENUE, SUITE 101, SUNNY ISLES, FL, 33160
MIAMI JUICE CORP. 401K PROFIT SHARING PLAN AND TRUST 2018 650447924 2019-05-14 MIAMI JUICE CORP. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722513
Sponsor’s telephone number 3056828826
Plan sponsor’s address 18660 COLLINS AVENUE, SUITE 101, SUNNY ISLES, FL, 33160
MIAMI JUICE CORP. 401K PROFIT SHARING PLAN AND TRUST 2017 650447924 2018-09-14 MIAMI JUICE CORP. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722513
Sponsor’s telephone number 3056828826
Plan sponsor’s address 18660 COLLINS AVENUE, SUITE 101, SUNNY ISLES, FL, 33160
MIAMI JUICE CORP. 401K PROFIT SHARING PLAN AND TRUST 2016 650447924 2017-09-06 MIAMI JUICE CORP. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722513
Sponsor’s telephone number 3056828826
Plan sponsor’s address 18660 COLLINS AVENUE, SUNNY ISLES, FL, 33160
MIAMI JUICE CORP. 401K PROFIT SHARING PLAN AND TRUST 2015 650447924 2016-08-09 MIAMI JUICE CORP. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722513
Sponsor’s telephone number 3056828826
Plan sponsor’s address 18660 COLLINS AVENUE, SUNNY ISLES, FL, 33160
MIAMI JUICE CORP. 401K PROFIT SHARING PLAN AND TRUST 2014 650447924 2015-08-10 MIAMI JUICE CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722513
Sponsor’s telephone number 3056828826
Plan sponsor’s address 18660 COLLINS AVENUE, SUNNY ISLES, FL, 33160

Key Officers & Management

Name Role Address
ROBINSON-SHOKI BONITA S President 18660 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Robinson-Shoki Bonita S Agent 18660 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-09 Robinson-Shoki, Bonita S -
REGISTERED AGENT ADDRESS CHANGED 2024-08-09 18660 COLLINS AVENUE, SUITE 101, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 18660 COLLINS AVENUE, SUITE 101, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2011-03-28 18660 COLLINS AVENUE, SUITE 101, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 1998-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Court Cases

Title Case Number Docket Date Status
LSB INVESTMENT CORP., VS MIAMI JUICE CORP., 3D2017-0283 2017-02-09 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
16-92

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-2734

Parties

Name LSB INVESTMENT CORP.
Role Appellant
Status Active
Representations RYAN D. GESTEN, DANIEL B. ROGERS
Name MIAMI JUICE CORP.
Role Appellee
Status Active
Representations Marko F. Cerenko, ABBEY L. KAPLAN, ANDREW D. TARR, Daniel M. Samson
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2017-04-19
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2017-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2017-10-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2017-09-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In absent of a dismissal of the appeal, appellee shall file its answer brief within ten (10) days of this order or appellee shall be prohibited from filing an answer brief or arguing its position on appeal. No further continuances will be entertained or granted.
Docket Date 2017-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The parties¿ joint motion to abate the appeal is granted, and this appeal shall be held in abeyance for a period of fourteen (14) days from the date of this order.
Docket Date 2017-08-04
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of MIAMI JUICE CORP.
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including September 8, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-07-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2017-07-06
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 MIAMI JUICE CORP.
Docket Date 2017-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI JUICE CORP.
Docket Date 2017-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI JUICE CORP.
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 7/10/17
Docket Date 2017-04-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2017-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2017-02-22
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon agreed motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-283.
Docket Date 2017-02-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2017-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-09
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 2017-02-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LSB INVESTMENT CORP.
LSB INVESTMENT CORP., VS MIAMI JUICE CORP., 3D2017-0045 2017-01-06 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
16-2734

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-92

Parties

Name LSB INVESTMENT CORP.
Role Appellant
Status Active
Representations RYAN D. GESTEN, DANIEL B. ROGERS
Name MIAMI JUICE CORP.
Role Appellee
Status Active
Representations Marko F. Cerenko, ABBEY L. KAPLAN, Daniel M. Samson, ANDREW D. TARR
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2017-10-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2017-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In absent of a dismissal of the appeal, appellee shall file its answer brief within ten (10) days of this order or appellee shall be prohibited from filing an answer brief or arguing its position on appeal. No further continuances will be entertained or granted.
Docket Date 2017-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The parties¿ joint motion to abate the appeal is granted, and this appeal shall be held in abeyance for a period of fourteen (14) days from the date of this order.
Docket Date 2017-08-04
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of MIAMI JUICE CORP.
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including September 8, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-07-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2017-07-06
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 MIAMI JUICE CORP.
Docket Date 2017-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI JUICE CORP.
Docket Date 2017-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI JUICE CORP.
Docket Date 2017-04-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2017-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2017-02-22
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon agreed motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-283.
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including April 19, 2017, 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 2017-01-19
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 LSB INVESTMENT CORP.
Docket Date 2017-01-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MIAMI JUICE CORP.
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2017-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
LSB INVESTMENT CORP. VS MIAMI JUICE CORP. 3D2016-1995 2016-08-29 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
16-92

Parties

Name LSB INVESTMENT CORP.
Role Appellant
Status Active
Representations RYAN D. GESTEN
Name MIAMI JUICE CORP.
Role Appellee
Status Active
Representations ABBEY L. KAPLAN, Marko F. Cerenko, Jorge R. Delgado
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-04
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for rehearing and request for written opinion is hereby denied. SALTER, EMAS and FERNANDEZ, JJ., concur. Appellant¿s motion for rehearing en banc is denied.
Docket Date 2017-03-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of MIAMI JUICE CORP.
Docket Date 2017-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2017-03-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's alternative motion for attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Appellant's amended motion for attorney's fees is hereby denied.
Docket Date 2017-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-01-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ amended
On Behalf Of MIAMI JUICE CORP.
Docket Date 2016-12-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MIAMI JUICE CORP.
Docket Date 2016-12-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-12-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2016-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2016-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 12/5/16
Docket Date 2016-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2016-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2016-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-17 days to 11/28/16
Docket Date 2016-10-27
Type Response
Subtype Response
Description RESPONSE ~ to aa amended motion for attorney's fees
On Behalf Of MIAMI JUICE CORP.
Docket Date 2016-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Amended.
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2016-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIAMI JUICE CORP.
Docket Date 2016-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIAMI JUICE CORP.
Docket Date 2016-10-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MIAMI JUICE CORP.
Docket Date 2016-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI JUICE CORP.
Docket Date 2016-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 10/17/16
Docket Date 2016-09-30
Type Response
Subtype Response
Description RESPONSE ~ to the motion for attorney's fees
On Behalf Of MIAMI JUICE CORP.
Docket Date 2016-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI JUICE CORP.
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 10/10/16
Docket Date 2016-09-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2016-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2016-09-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-09-06
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 September 16, 2016.
Docket Date 2016-09-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2016-08-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LSB INVESTMENT CORP.
Docket Date 2016-08-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-09
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9766118407 2021-02-17 0455 PPS 18660 Collins Ave Ste 101, Sunny Isles Beach, FL, 33160-2485
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 416622
Loan Approval Amount (current) 416622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-2485
Project Congressional District FL-24
Number of Employees 52
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 420035.99
Forgiveness Paid Date 2021-12-20
8151897301 2020-05-01 0455 PPP 18660 Collins Avenue Suite 101, NORTH MIAMI BEACH, FL, 33160
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347540.62
Loan Approval Amount (current) 347540.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 46
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352048.99
Forgiveness Paid Date 2021-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State