Search icon

BRICKELL HOTEL GROUP, LLLP - Florida Company Profile

Company Details

Entity Name: BRICKELL HOTEL GROUP, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 03 Jan 2008 (17 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 10 Jun 2014 (11 years ago)
Document Number: A08000000011
FEI/EIN Number 261689696

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

Address: 50 S.W. 12 STREET, 6TH FLOOR, MIAMI, FL, 33130
Mail Address: 50 S.W. 12 STREET, 6TH FLOOR, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARKMAN MARK RESQ. Agent 8950 SOUTHWEST 74TH COURT, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000128820 HAMPTON COMMERCIAL EXPIRED 2011-12-30 2016-12-31 - 50 S.W. 12 STREET, 6TH FLOOR, MIAMI, FL, 33130
G11000109749 HAMPTON INN & SUITES - MIAMI BRICKELL ACTIVE 2011-11-10 2026-12-31 - 50 S.W. 12 STREET, 6TH FLOOR, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-08-16 STARKMAN, MARK R, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 -
LP AMENDMENT 2014-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 50 S.W. 12 STREET, 6TH FLOOR, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2012-01-04 50 S.W. 12 STREET, 6TH FLOOR, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
Reg. Agent Change 2019-08-16
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8861457107 2020-04-15 0455 PPP 50 SW 12 Street, Miami, FL, 33130
Loan Status Date 2022-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 501375
Loan Approval Amount (current) 501375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33130-1000
Project Congressional District FL-27
Number of Employees 68
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 508031.81
Forgiveness Paid Date 2021-08-25
1405118503 2021-02-18 0455 PPS 50 SW 12th St, Miami, FL, 33130-5217
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 701753.5
Loan Approval Amount (current) 701753.5
Undisbursed Amount 0
Franchise Name Hampton Inn
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33130-5217
Project Congressional District FL-27
Number of Employees 68
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 706607.3
Forgiveness Paid Date 2021-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State