Search icon

FAST FUNDS, INC. - Florida Company Profile

Company Details

Entity Name: FAST FUNDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST FUNDS, 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 Feb 1999 (26 years ago)
Document Number: P99000018494
FEI/EIN Number 65-0902149

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

Address: 2727 BRUCE TERRACE, HOLLYWOOD, FL, 33020
Mail Address: 2727 BRUCE TERRACE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Braxton WILLIAM J Vice President 2727 BRUCE TERRACE, HOLLYWOOD, FL, 33020
BRAXTON WILLIAM JASON Agent 2727 BRUCE TERRACE, HOLLYWOOD, FL, 33020
BRAXTON BRUCE W President 2727 BRUCE TERRACE, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08220700003 FAST FUNDS EXPIRED 2008-08-07 2013-12-31 - 9132 SW 78TH PLACE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2727 BRUCE TERRACE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-04-30 2727 BRUCE TERRACE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2018-04-30 BRAXTON, WILLIAM JASON -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2727 BRUCE TERRACE, HOLLYWOOD, FL 33020 -

Court Cases

Title Case Number Docket Date Status
FAST FUNDS, INC. VS AVENTURA ORTHOPEDIC CARE CENTER, et al. 4D2018-3534 2018-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA008123XXXXMB

Parties

Name FAST FUNDS, INC.
Role Appellant
Status Active
Representations Michael B. Feiler
Name MOMENTUM FUNDING, LLC
Role Appellee
Status Active
Name BALD GUY ENTERPRISES, INC. D/B/A CONCIERGE DIRECT CARE
Role Appellee
Status Active
Name PHYSICIANS SOLUTIONS PARTNERS, LLC
Role Appellee
Status Active
Name ASCENT MEDICAL GROUP, LLC
Role Appellee
Status Active
Name AVENTURA ORTHOPEDIC CARE CENTER
Role Appellee
Status Active
Representations John Fitzgerald Billera, William T. Viergever, Timothy D. Kenison
Name ARCHER FUNDING, INC.
Role Appellee
Status Active
Name NEURO IOM SERVICES, INC.
Role Appellee
Status Active
Name KENNETH FISCHER
Role Appellee
Status Active
Name IMAGING CENTER OF W. PALM BEACH, LLC
Role Appellee
Status Active
Name COLUMNA, INC. (Dr. Roush)
Role Appellee
Status Active
Name SURGCAP, LLC
Role Appellee
Status Active
Name DENSER DEVYN DOWNS SAMBOLA
Role Appellee
Status Active
Name BETHESDA HOSPITAL, INC.
Role Appellee
Status Active
Name SURGERY CENTER OF AVENTURA, LTD.
Role Appellee
Status Active
Name Independent Imaging, LLC
Role Appellee
Status Active
Name STUART B. KROST, M.D.
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AVENTURA ORTHOPEDIC CARE CENTER
Docket Date 2019-03-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 03/27/19
Docket Date 2019-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of AVENTURA ORTHOPEDIC CARE CENTER
Docket Date 2019-03-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant's February 28, 2019 response, it is ORDERED that appellee's February 25, 2019 motion to dismiss is denied. See Fla. R. App. P. 9.020(h)(1)(A), (B) (explaining that a motion for new trial or motion for rehearing are authorized motions that toll the rendition date of a final order). Further, ORDERED that appellee's February 28, 2019 "reply to appellant's response to appellee's motion to dismiss appeal" is stricken as unauthorized.
Docket Date 2019-02-28
Type Response
Subtype Response
Description Response
On Behalf Of FAST FUNDS, INC.
Docket Date 2019-02-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of AVENTURA ORTHOPEDIC CARE CENTER
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AVENTURA ORTHOPEDIC CARE CENTER
Docket Date 2019-02-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of FAST FUNDS, INC.
Docket Date 2019-02-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not have the argument/issue written out in the table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FAST FUNDS, INC.
Docket Date 2019-02-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-01-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (130 PAGES)
Docket Date 2018-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the 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.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FAST FUNDS, INC.
DANIEL H. GILBERG, VS FAST FUNDS, INC., etc., 3D2018-1764 2018-08-27 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
15-24320

Parties

Name DANIEL H. GILBERG
Role Appellant
Status Active
Name FAST FUNDS, INC.
Role Appellee
Status Active
Representations FEILER & LEACH, PL, MICHAEL B. FEILER, MARTIN E. LEACH
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is ordered that appellant’s notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DANIEL H. GILBERG
Docket Date 2019-08-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL H. GILBERG
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief and to file a response to the motion for attorney’s fees is granted to and including August 2, 2019, with no further extensions allowed.
Docket Date 2019-07-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A REPLY TO RESPONSE
On Behalf Of DANIEL H. GILBERG
Docket Date 2019-06-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FAST FUNDS, INC.
Docket Date 2019-06-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FAST FUNDS, INC.
Docket Date 2019-05-23
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 June 24, 2019, 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 2019-05-22
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 FAST FUNDS, INC.
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/22/19
Docket Date 2019-04-22
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 FAST FUNDS, INC.
Docket Date 2019-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL H. GILBERG
Docket Date 2019-03-08
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 1, 2019, 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 2019-03-04
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 DANIEL H. GILBERG
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/1/19
Docket Date 2019-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-11-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 2/1/19
Docket Date 2018-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2018-11-03
Type Misc. Events
Subtype Affidavit
Description Affidavit
Docket Date 2018-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAST FUNDS, INC.
Docket Date 2018-08-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of DANIEL H. GILBERG
Docket Date 2018-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
HAROLD M. BRAXTON A/A/O FAST FUNDS, INC. VS SERGIO HERNANDEZ 2D2012-0164 2012-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-001782

Parties

Name THE HAROLD M. BRAXTON COMPANY
Role Appellant
Status Active
Representations MICHAEL B. FEILER, ESQ., MARTIN E. LEACH, ESQ.
Name FAST FUNDS, INC.
Role Appellant
Status Active
Name SERGIO HERNANDEZ
Role Appellee
Status Active
Representations BRIAN FREEMAN, ESQ., SARAH LAHLOU - AMINE, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SERGIO HERNANDEZ
Docket Date 2013-05-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES KYLE (2 VOLS OF ROA AND 1 SUPPLEMENTAL VOL)
Docket Date 2013-05-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 05/14/13
On Behalf Of HAROLD M. BRAXTON
Docket Date 2013-05-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Martin Leach, Esq. 37990
Docket Date 2013-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-04-29
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 HAROLD M. BRAXTON
Docket Date 2013-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-04-04
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 HAROLD M. BRAXTON
Docket Date 2013-03-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 03/14/13
On Behalf Of SERGIO HERNANDEZ
Docket Date 2013-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely
Docket Date 2013-02-14
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 SERGIO HERNANDEZ
Docket Date 2013-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SERGIO HERNANDEZ
Docket Date 2013-01-24
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 SERGIO HERNANDEZ
Docket Date 2012-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely
Docket Date 2012-11-29
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 SERGIO HERNANDEZ
Docket Date 2012-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-10-15
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 SERGIO HERNANDEZ
Docket Date 2012-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-09-12
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 SERGIO HERNANDEZ
Docket Date 2012-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-07-27
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 SERGIO HERNANDEZ
Docket Date 2012-07-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HAROLD M. BRAXTON
Docket Date 2012-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2012-06-28
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 HAROLD M. BRAXTON
Docket Date 2012-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-05-14
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 HAROLD M. BRAXTON
Docket Date 2012-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-04-19
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 HAROLD M. BRAXTON
Docket Date 2012-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-03-23
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 HAROLD M. BRAXTON
Docket Date 2012-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-02-23
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 HAROLD M. BRAXTON
Docket Date 2012-01-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFICATE OF SERVICE REC'D.
On Behalf Of HAROLD M. BRAXTON
Docket Date 2012-01-13
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2012-01-12
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HAROLD M. BRAXTON

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-04
Reg. Agent Change 2018-04-30
ANNUAL REPORT 2018-01-04
AMENDED ANNUAL REPORT 2017-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7104248903 2021-05-05 0455 PPS 2727 Bruce Ter, Hollywood, FL, 33020-1817
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53500
Loan Approval Amount (current) 37900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1817
Project Congressional District FL-25
Number of Employees 3
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38007.38
Forgiveness Paid Date 2021-09-14
5170827108 2020-04-13 0455 PPP 2727 BRUCE TER, HOLLYWOOD, FL, 33020-1817
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155000
Loan Approval Amount (current) 155000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1817
Project Congressional District FL-25
Number of Employees 3
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42656.47
Forgiveness Paid Date 2022-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State