Search icon

SWEET CHOICE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SWEET CHOICE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET CHOICE INVESTMENTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 Oct 2006 (19 years ago)
Document Number: L06000098653
FEI/EIN Number 205679896

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

Mail Address: P.O. BOX 694354, MIAMI, FL, 33269, US
Address: 4850 NW 17 AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEETING CHRISTOPHER L Manager P.O. BOX 694354, MIAMI, FL, 33269
SWEETING CHRISTOPHER L Agent 4850 NW 17 AVE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000129217 CENTER OF LIFE ACADEMY EXPIRED 2014-12-23 2024-12-31 - 4850 NW 17 AVE, MIAMI, FL, 33142
G08120900085 CENTER OF LIFE ACADEMY EXPIRED 2008-04-28 2013-12-31 - 6 NW 6TH AVENUE, STE. 2, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-25 4850 NW 17 AVE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 4850 NW 17 AVE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 4850 NW 17 AVE, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5551627100 2020-04-13 0455 PPP 4850 NW 17TH AVE, MIAMI, FL, 33142-4103
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-4103
Project Congressional District FL-24
Number of Employees 18
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120686.1
Forgiveness Paid Date 2021-02-16
3562788301 2021-01-22 0455 PPS 4850 NW 17th Ave, Miami, FL, 33142-4103
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107564
Loan Approval Amount (current) 107564.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-4103
Project Congressional District FL-24
Number of Employees 19
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109008.01
Forgiveness Paid Date 2022-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State