Search icon

CHAMPS BRICKELL, LLC - Florida Company Profile

Company Details

Entity Name: CHAMPS BRICKELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMPS BRICKELL, 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: 14 Sep 2007 (18 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Sep 2013 (11 years ago)
Document Number: L07000094533
FEI/EIN Number 261322962

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

Address: 1050 BRICKELL AVE SUITE 110, MIAMI, FL, 33131, US
Mail Address: 1050 BRICKELL AVE SUITE 110, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Ana M Managing Member 1050 BRICKELL AVE SUITE 110, MIAMI, FL, 33131
Rodriguez Ana M Agent 1050 BRICKELL AVE SUITE 110, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-13 Rodriguez, Ana M -
LC AMENDED AND RESTATED ARTICLES 2013-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-26 1050 BRICKELL AVE SUITE 110, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-09-26 1050 BRICKELL AVE SUITE 110, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-26 1050 BRICKELL AVE SUITE 110, MIAMI, FL 33131 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-13
AMENDED ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5038797104 2020-04-13 0455 PPP 1050 BRICKELL AVE suite 110, MIAMI, FL, 33131-3901
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
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, 33131-3901
Project Congressional District FL-27
Number of Employees 6
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31816.75
Forgiveness Paid Date 2021-04-22
8838858510 2021-03-10 0455 PPS 1050 Brickell Ave Ste 110, Miami, FL, 33131-3976
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
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, 33131-3976
Project Congressional District FL-27
Number of Employees 4
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31775.62
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State