Search icon

THE SWEN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE SWEN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Nov 2016 (8 years ago)
Document Number: F16000004959
FEI/EIN Number 474503377

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

Address: 4779 COLLINS AVE APT 3803, Miami Beach, FL, 33140, US
Mail Address: 4779 COLLINS AVE APT 3803, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
LIPNIK ELI Director 4824 CITRUS WAY, Cooper City, FL, 33330
LIPNIK ELI President 4824 CITRUS WAY, Cooper City, FL, 33330
LIPNIK ELI Treasurer 4824 CITRUS WAY, Cooper City, FL, 33330
LIPNIK BONNIE Director 4779 COLLINS AVE APT 3803, MIAMI BEACH, FL, 33140
LIPNIK BONNIE Secretary 4779 COLLINS AVE APT 3803, MIAMI BEACH, FL, 33140
LIPNIK ELI Agent 4824 CITRUS WAY, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 4779 COLLINS AVE APT 3803, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2024-05-23 4779 COLLINS AVE APT 3803, Miami Beach, FL 33140 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000474419 TERMINATED 1000000832712 BROWARD 2019-07-05 2039-07-10 $ 3,808.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2933688301 2021-01-21 0455 PPS 4779 Collins Ave Apt 1507, Miami Beach, FL, 33140-3292
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82242.62
Loan Approval Amount (current) 82242.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-3292
Project Congressional District FL-24
Number of Employees 4
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 82795.47
Forgiveness Paid Date 2021-09-22
4960457801 2020-05-29 0455 PPP 4779 COLLINS AVE APT 1507, MIAMI BEACH, FL, 33140-3217
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81570
Loan Approval Amount (current) 81570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-3217
Project Congressional District FL-24
Number of Employees 4
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 82093.41
Forgiveness Paid Date 2021-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State