Search icon

CORAL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CORAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORAL MANAGEMENT, 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: 22 Aug 1996 (29 years ago)
Document Number: P96000070309
FEI/EIN Number 650688421

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

Address: 2460 S.W. 137TH AVENUE, 238, MIAMI, FL, 33175, US
Mail Address: 2460 S.W. 137TH AVENUE, 238, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Almeida Adria A President 2460 SW 137th Avenue, Miami, FL, 33175
IVETTE H. LEON, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 13687 SW 26 Street, Miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2019-04-11 IVETTE H. LEON, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1997-04-15 2460 S.W. 137TH AVENUE, 238, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 1997-04-15 2460 S.W. 137TH AVENUE, 238, MIAMI, FL 33175 -

Court Cases

Title Case Number Docket Date Status
CORAL MANAGEMENT, INC., et al., VS TOMASA V. HERRERA, et al., 3D2011-2018 2011-08-01 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
09-23802

Parties

Name CORAL MANAGEMENT, INC.
Role Appellant
Status Active
Representations Hinda Klein
Name TOMASA HERRERA
Role Appellee
Status Active
Representations MANUEL MORALES, JR., MANUEL A. FERNANDEZ
Name ARNOLD R. GINSBERG
Role Appellee
Status Active
Name Hon. Ellen L. Leesfield
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-08
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES AND 3 SUPPL VOLUMES.
Docket Date 2012-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CORAL MANAGEMENT, INC.
Docket Date 2012-09-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORAL MANAGEMENT, INC.
Docket Date 2012-09-04
Type Notice
Subtype Notice
Description Notice ~ of designationof email address
On Behalf Of CORAL MANAGEMENT, INC.
Docket Date 2012-08-30
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
On Behalf Of ARNOLD R. GINSBERG
Docket Date 2012-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: Insufficient Copies
Docket Date 2012-07-31
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 CORAL MANAGEMENT, INC.
Docket Date 2012-07-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of TOMASA HERRERA
Docket Date 2012-07-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TOMASA HERRERA
Docket Date 2012-07-09
Type Record
Subtype Appendix
Description Appendix
Docket Date 2012-06-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees' June 18, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2012-06-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of ARNOLD R. GINSBERG
Docket Date 2012-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-06-11
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 ARNOLD R. GINSBERG
Docket Date 2012-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-05-11
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 ARNOLD R. GINSBERG
Docket Date 2012-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-04-11
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 ARNOLD R. GINSBERG
Docket Date 2012-03-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' March 8, 2012 motion to supplement the record on appeal is granted. The appellants are directed to supplement the record on appeal with the transcripts as stated in the motion.
Docket Date 2012-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-03-09
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 ARNOLD R. GINSBERG
Docket Date 2012-03-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of CORAL MANAGEMENT, INC.
Docket Date 2012-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORAL MANAGEMENT, INC.
Docket Date 2012-02-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CORAL MANAGEMENT, INC.
Docket Date 2012-02-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Hinda Klein
Docket Date 2012-02-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 suppl volumes.
Docket Date 2012-01-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' January 12, 2012 motion to supplement the record is granted, and the appellant is directed to supplement the record on appeal with the transcripts as stated in the motion.
Docket Date 2012-01-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of CORAL MANAGEMENT, INC.
Docket Date 2011-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: only 1 of 3 copies
Docket Date 2011-12-21
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 CORAL MANAGEMENT, INC.
Docket Date 2011-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ AA Hinda Klein AE Manuel Morales, Jr. AA Hinda Klein
Docket Date 2011-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: 1 of 4 copies/3 of 4 env.
Docket Date 2011-11-18
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 CORAL MANAGEMENT, INC.
Docket Date 2011-10-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2011-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: only 1 copy
Docket Date 2011-10-20
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 CORAL MANAGEMENT, INC.
Docket Date 2011-09-19
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11)
Docket Date 2011-09-16
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of CORAL MANAGEMENT, INC.
Docket Date 2011-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARNOLD R. GINSBERG
Docket Date 2011-08-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B)
Docket Date 2011-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CORAL MANAGEMENT, INC.
Docket Date 2011-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-26
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8668498701 2021-04-07 0455 PPS 2460 SW 137th Ave Ste 238, Miami, FL, 33175-6398
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148835
Loan Approval Amount (current) 148835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-6398
Project Congressional District FL-28
Number of Employees 23
NAICS code 531120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 150115.39
Forgiveness Paid Date 2022-03-17
3727297103 2020-04-12 0455 PPP 2460 SW 137TH AVE, MIAMI, FL, 33175-6321
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131625
Loan Approval Amount (current) 131625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33175-6321
Project Congressional District FL-28
Number of Employees 22
NAICS code 531120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132732.09
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State