Search icon

SETT60 LLC

Company Details

Entity Name: SETT60 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: L09000109087
FEI/EIN Number 27-1302193
Address: 34 SW 8TH STREET, MIAMI, FL 33130
Mail Address: 34 SW 8TH STREET, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Zerouki, Rachid Agent 34 SW 8TH STREET, MIAMI, FL 33130

Manager

Name Role Address
Zerouki, Rachid Manager 34 SW 8TH STREET, MIAMI, FL 33130

Authorized Member

Name Role Address
Zerouki, Rachid Authorized Member 34 SW 8TH STREET, MIAMI, FL 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000055465 SAND'WHICH MIAMI BRICKELL ACTIVE 2024-04-26 2029-12-31 No data 34 SW 8TH STREET, MIAMI, FL, 33130
G18000008493 LASANDWICHERIE BRICKELL ACTIVE 2018-01-16 2028-12-31 No data 34 SW 8TH STREET, MIAMI,FL 33130, FL, 33130
G10000098619 LA SANDWICHERIE EXPIRED 2010-10-27 2015-12-31 No data 34 SW 8TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-21 Zerouki, Rachid No data
LC AMENDMENT 2015-05-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-05 34 SW 8TH STREET, MIAMI, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 34 SW 8TH STREET, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2011-01-07 34 SW 8TH STREET, MIAMI, FL 33130 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5660417106 2020-04-13 0455 PPP 34 SW 8TH ST, MIAMI, FL, 33130-3012
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) 95100
Loan Approval Amount (current) 95100
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-3012
Project Congressional District FL-27
Number of Employees 31
NAICS code 722511
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 95858.19
Forgiveness Paid Date 2021-02-16
5195738304 2021-01-25 0455 PPS 34 SW 8th St, Miami, FL, 33130-3012
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133217
Loan Approval Amount (current) 133217.77
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-3012
Project Congressional District FL-27
Number of Employees 16
NAICS code 722513
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 134225.12
Forgiveness Paid Date 2021-11-09

Date of last update: 24 Feb 2025

Sources: Florida Department of State