Search icon

COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, 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: 24 Nov 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2021 (4 years ago)
Document Number: P97000100021
FEI/EIN Number 650802683

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

Address: 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126, US
Mail Address: 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COASTAL CONSTRUCTION GROUP 2010 650802683 2012-05-31 COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA 155
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-11-01
Business code 236110
Sponsor’s telephone number 3055594900
Plan sponsor’s mailing address 5959 BLUE LAGOON DR. SUITE 200, MIAMI, FL, 33126
Plan sponsor’s address 5959 BLUE LAGOON DR. SUITE 200, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 650802683
Plan administrator’s name COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA
Plan administrator’s address 5959 BLUE LAGOON DR. SUITE 200, MIAMI, FL, 33126
Administrator’s telephone number 3055594900

Number of participants as of the end of the plan year

Active participants 167
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-05-31
Name of individual signing JUAN C. AVILA
Valid signature Filed with authorized/valid electronic signature
COASTAL CONSTRUCTION GROUP 2010 650802683 2012-05-31 COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA 147
Three-digit plan number (PN) 501
Effective date of plan 2010-11-01
Business code 236110
Sponsor’s telephone number 3055594900
Plan sponsor’s mailing address 5959 BLUE LAGOON DRIVE SUITE 200, MIAMI, FL, 33126
Plan sponsor’s address 5959 BLUE LAGOON DRIVE SUITE 200, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 650802683
Plan administrator’s name COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA
Plan administrator’s address 5959 BLUE LAGOON DRIVE SUITE 200, MIAMI, FL, 33126
Administrator’s telephone number 3055594900

Number of participants as of the end of the plan year

Active participants 166
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-05-31
Name of individual signing JUAN C. AVILA
Valid signature Filed with authorized/valid electronic signature
COASTAL CONSTRUCTION GROUP 2010 650802683 2012-05-31 COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA 138
Three-digit plan number (PN) 501
Effective date of plan 2010-11-01
Business code 236110
Sponsor’s telephone number 3055594900
Plan sponsor’s mailing address 5959 BLUE LAGOON DR. SUITE 200, MIAMI, FL, 33126
Plan sponsor’s address 5959 BLUE LAGOON DR. SUITE 200, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 650802683
Plan administrator’s name COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA
Plan administrator’s address 5959 BLUE LAGOON DR. SUITE 200, MIAMI, FL, 33126
Administrator’s telephone number 3055594900

Number of participants as of the end of the plan year

Active participants 167
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-05-31
Name of individual signing JUAN C. AVILA
Valid signature Filed with authorized/valid electronic signature
COASTAL CONSTRUCTION GROUP 2009 650802683 2011-05-23 COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA 168
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-11-01
Business code 236110
Sponsor’s telephone number 3055594900
Plan sponsor’s mailing address 5959 BLUE LAGOON DR. ST. 200, MIAMI, FL, 33126
Plan sponsor’s address 5959 BLUE LAGOON DR. ST. 200, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 650802683
Plan administrator’s name COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA
Plan administrator’s address 5959 BLUE LAGOON DR. ST. 200, MIAMI, FL, 33126
Administrator’s telephone number 3055594900

Number of participants as of the end of the plan year

Active participants 138
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 30

Signature of

Role Plan administrator
Date 2011-05-23
Name of individual signing JUAN C. AVILA
Valid signature Filed with authorized/valid electronic signature
COASTAL CONSTRUCTION GROUP 2009 650802683 2011-05-23 COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA 179
Three-digit plan number (PN) 001
Effective date of plan 2009-11-01
Business code 236110
Sponsor’s telephone number 3055594900
Plan sponsor’s mailing address 5959 BLUE LAGOON DR. ST. 200, MIAMI, FL, 33126
Plan sponsor’s address 5959 BLUE LAGOON DR. ST. 200, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 650802683
Plan administrator’s name COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA
Plan administrator’s address 5959 BLUE LAGOON DR. ST. 200, MIAMI, FL, 33126
Administrator’s telephone number 3055594900

Number of participants as of the end of the plan year

Active participants 147
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 32

Signature of

Role Plan administrator
Date 2011-05-23
Name of individual signing JUAN C. AVILA
Valid signature Filed with authorized/valid electronic signature
COASTAL CONSTRUCTION GROUP 2009 650802683 2011-05-23 COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA 189
Three-digit plan number (PN) 001
Effective date of plan 2009-11-01
Business code 236110
Sponsor’s telephone number 3055594900
Plan sponsor’s mailing address 5959 BLUE LAGOON DR. ST. 200, MIAMI, FL, 33126
Plan sponsor’s address 5959 BLUE LAGOON DR. ST. 200, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 650802683
Plan administrator’s name COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA
Plan administrator’s address 5959 BLUE LAGOON DR. ST. 200, MIAMI, FL, 33126
Administrator’s telephone number 3055594900

Number of participants as of the end of the plan year

Active participants 155
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 34

Signature of

Role Plan administrator
Date 2011-05-23
Name of individual signing JUAN C. AVILA
Valid signature Filed with authorized/valid electronic signature
COASTAL CONSTRUCTION GROUP 2009 650802683 2011-05-23 COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA 168
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-11-01
Business code 236110
Sponsor’s telephone number 3055594900
Plan sponsor’s mailing address 5959 BLUE LAGOON DR. ST. 200, MIAMI, FL, 33126
Plan sponsor’s address 5959 BLUE LAGOON DR. ST. 200, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 650802683
Plan administrator’s name COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA
Plan administrator’s address 5959 BLUE LAGOON DR. ST. 200, MIAMI, FL, 33126
Administrator’s telephone number 3055594900

Number of participants as of the end of the plan year

Active participants 138
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 30

Signature of

Role Plan administrator
Date 2011-05-23
Name of individual signing JUAN C. AVILA
Valid signature Filed with authorized/valid electronic signature
COASTAL CONSTRUCTION GROUP 2009 650802683 2011-05-23 COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA 179
Three-digit plan number (PN) 501
Effective date of plan 2009-11-01
Business code 236110
Sponsor’s telephone number 3055594900
Plan sponsor’s mailing address 5959 BLUE LAGOON DR. ST. 200, MIAMI, FL, 33126
Plan sponsor’s address 5959 BLUE LAGOON DR. ST. 200, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 650802683
Plan administrator’s name COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA
Plan administrator’s address 5959 BLUE LAGOON DR. ST. 200, MIAMI, FL, 33126
Administrator’s telephone number 3055594900

Number of participants as of the end of the plan year

Active participants 147
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 32

Signature of

Role Plan administrator
Date 2011-05-23
Name of individual signing JUAN C. AVILA
Valid signature Filed with authorized/valid electronic signature
COASTAL CONSTRUCTION GROUP 2009 650802683 2011-05-23 COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA 189
Three-digit plan number (PN) 501
Effective date of plan 2009-11-01
Business code 236110
Sponsor’s telephone number 3055594900
Plan sponsor’s mailing address 5959 BLUE LAGOON DR. ST. 200, MIAMI, FL, 33126
Plan sponsor’s address 5959 BLUE LAGOON DR. ST. 200, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 650802683
Plan administrator’s name COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA
Plan administrator’s address 5959 BLUE LAGOON DR. ST. 200, MIAMI, FL, 33126
Administrator’s telephone number 3055594900

Number of participants as of the end of the plan year

Active participants 155
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 34

Signature of

Role Plan administrator
Date 2011-05-23
Name of individual signing JUAN C. AVILA
Valid signature Filed with authorized/valid electronic signature
COASTAL CONSTRUCTION GROUP 2009 650802683 2011-05-23 COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA 189
Three-digit plan number (PN) 501
Effective date of plan 2009-11-01
Business code 236110
Sponsor’s telephone number 3055594900
Plan sponsor’s mailing address 5959 BLUE LAGOON DR. ST. 200, MIAMI, FL, 33126
Plan sponsor’s address 5959 BLUE LAGOON DR. ST. 200, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 650802683
Plan administrator’s name COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA
Plan administrator’s address 5959 BLUE LAGOON DR. ST. 200, MIAMI, FL, 33126
Administrator’s telephone number 3055594900

Number of participants as of the end of the plan year

Active participants 155
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 34

Signature of

Role Plan administrator
Date 2011-05-23
Name of individual signing JUAN C. AVILA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MURPHY, JR. THOMAS PJr. Chief Executive Officer 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
DELLER TODD R Treasurer 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
Chin Kesang S Secretary 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
CORPCO, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153197 COASTAL CONSTRUCTION GROUP ACTIVE 2009-09-08 2029-12-31 - 5959 WATERFORD DISTRICT DRIVE, SUITE #200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Corpco, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 901 Ponce de Leon Blvd., 10th FL, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 5959 WATERFORD DISTRICT DR, SUITE 200, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-04-10 5959 WATERFORD DISTRICT DR, SUITE 200, MIAMI, FL 33126 -
AMENDMENT 2021-10-13 - -
AMENDMENT 2001-01-02 - -

Court Cases

Title Case Number Docket Date Status
COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC., VS RUS MBR, LLC, etc., et al., 3D2018-0062 2018-01-09 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-27202

Parties

Name COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.
Role Appellant
Status Active
Representations Daniel M. Schwarz
Name RUS MBR, LLC
Role Appellee
Status Active
Representations MARK A. KAMILAR, MELIZ MARTIN, JONATHAN B. NEWBERG, D. Spencer Mallard, BOLIVAR C. PORTA
Name TOWER 3315, LLC
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-02-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.
Docket Date 2018-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this petition for writ of mandamus is hereby dismissed.
Docket Date 2018-01-17
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the parties' joint motion for temporary stay is granted, and the appellate processings are temporarily stayed for forty-five (45) days from the date of this order. The Parties are directed to file a status report after forty-five (45) days.
Docket Date 2018-01-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of RUS MBR, LLC
Docket Date 2018-01-12
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within five (5) days of the date of this order to the petition for writ of mandamus.
Docket Date 2018-01-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.
Docket Date 2018-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to supplement the appendix
On Behalf Of COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.
Docket Date 2018-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-01-08
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.
Docket Date 2018-01-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
Amendment 2021-10-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345621528 0420600 2021-11-04 334 S 2ND AVE S, SAINT PETERSBURG, FL, 33701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-11-04
Emphasis P: CTARGET, N: CTARGET
Case Closed 2022-04-11

Related Activity

Type Referral
Activity Nr 1823147
Safety Yes
Type Inspection
Activity Nr 1562305
Safety Yes
344878426 0419700 2020-08-12 1901 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-08-12
Emphasis N: TRENCH
Case Closed 2020-09-01

Related Activity

Type Complaint
Activity Nr 1639919
Safety Yes
344313051 0418800 2019-09-06 2811PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-09-06
Emphasis N: CTARGET, P: CTARGET
Case Closed 2019-11-27

Related Activity

Type Inspection
Activity Nr 1431448
Safety Yes
Type Inspection
Activity Nr 1431312
Safety Yes
340453091 0418800 2015-03-09 8100 SW 72 STREET, MIAMI, FL, 33126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-03-10
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-11-29

Related Activity

Type Inspection
Activity Nr 1045855
Safety Yes
Type Inspection
Activity Nr 1045860
Safety Yes
Type Inspection
Activity Nr 1084196
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B06
Issuance Date 2015-07-02
Abatement Due Date 2015-07-10
Current Penalty 0.0
Initial Penalty 3000.0
Contest Date 2015-08-03
Final Order 2016-04-01
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(6): Guardrail systems were not surfaced as to prevent injury to an employee from punctures or lacerations, and to prevent snagging of clothing. On or about 03/09/2015, at the above addressed work site, employees using job-made ladders for access to upper floors were exposed to puncture and/or laceration hazards from wooden railings that had exposed nails.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2015-07-02
Abatement Due Date 2015-07-15
Current Penalty 0.0
Initial Penalty 4000.0
Contest Date 2015-08-03
Final Order 2016-04-01
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded to eliminate the hazard of impalement: On or about March 9, 2015, throughout the above addressed jobsite, employees were exposed to laceration hazards from unprotected reinforcing steel at various heights. Employees were working above and along side the rebar on various floors of the residential structure.
339411399 0418800 2013-09-12 7950 NE BAYSHORE CT., MIAMI, FL, 33138
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-09-12
Case Closed 2014-01-28

Related Activity

Type Referral
Activity Nr 853111
Safety Yes
Type Inspection
Activity Nr 941158
Safety Yes
339055105 0418800 2013-05-03 80-83 ANDALUSIA AVE, CORAL GABLES, FL, 33134
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-05-03
Emphasis L: FALL
Case Closed 2014-10-02

Related Activity

Type Accident
Activity Nr 816100
Type Inspection
Activity Nr 936223
Safety Yes
Type Inspection
Activity Nr 905447
Safety Yes
Type Inspection
Activity Nr 903521
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2013-10-21
Current Penalty 4410.0
Initial Penalty 4410.0
Contest Date 2013-11-15
Final Order 2014-09-03
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a. On or about April 26th, 2013 at the above addressed job site, an employee was not protected from falling from a second floor.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2013-10-21
Current Penalty 0.0
Initial Penalty 4410.0
Contest Date 2013-11-15
Final Order 2014-09-03
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(i): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with at least one handrail: a. On or about April 24th, 2013, at the above addressed job site, an employee was not protected from falling from a stairwell.
339029381 0418800 2013-04-24 3201 COLLINS AVENUE, MIAMI BEACH, FL, 33140
Inspection Type Other-L
Scope Partial
Safety/Health Safety
Close Conference 2013-04-24
Case Closed 2013-05-01
336417381 0418800 2012-09-13 250 CONGRESS PARK DRIVE, DELRAY BEACH, FL, 33445
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-09-13
Emphasis L: FALL
Case Closed 2012-09-13

Related Activity

Type Complaint
Activity Nr 553970
Safety Yes
314262726 0418800 2010-05-26 9701 COLLINS AVE., BAL HARBOUR, FL, 33154
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2010-05-26
Case Closed 2010-05-26
307294652 0418800 2004-01-21 250 WEST 63RD STREET, MIAMI BEACH, FL, 33141
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-01-21
Emphasis L: FALL
Case Closed 2004-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7384637104 2020-04-14 0455 PPP 5959 BLUE LAGOON DR STE 200, MIAMI, FL, 33126-2052
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7715800
Loan Approval Amount (current) 7715800
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, MIAMI-DADE, FL, 33126-2052
Project Congressional District FL-27
Number of Employees 393
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7816962.71
Forgiveness Paid Date 2021-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State