Search icon

MARY BRICKELL VILLAGE HOTEL, LLC - Florida Company Profile

Company Details

Entity Name: MARY BRICKELL VILLAGE HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARY BRICKELL VILLAGE HOTEL, 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: 28 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2024 (9 months ago)
Document Number: L10000068576
FEI/EIN Number 27-3457701

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

Address: 1001 SW 2nd Ave, MIAMI, FL, 33130, US
Mail Address: 1001 SW 2nd Ave, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAR PEDRO F Manager 1001 SW 2 AVE 5 FL, MIAMI, FL, 33130
VILLAR PEDRO Agent 1001 SW 2ND AVE, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036115 ALOFT MIAMI BRICKELL ACTIVE 2020-03-27 2025-12-31 - 1001 SW 2ND AVENUE, MIAMI, FL, 33130
G13000048860 ALOFT MIAMI BRICKELL EXPIRED 2013-05-23 2018-12-31 - 1001 SW 2ND AVE, MIAMI, FL, 33130
G10000094740 MARY BRICKELL VILLAGE HOTEL EXPIRED 2010-10-15 2015-12-31 - 2533 SW 19TH AVENUE, SUITE 400, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-14 1001 SW 2ND AVE, 5th Floor, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 1001 SW 2nd Ave, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2015-04-07 1001 SW 2nd Ave, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2012-04-10 VILLAR, PEDRO -
LC AMENDMENT 2012-01-11 - -
LC AMENDMENT 2010-08-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000623520 TERMINATED 1000000795537 DADE 2018-08-29 2038-09-05 $ 7,843.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Amendment 2024-07-25
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-09-14
AMENDED ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6831007101 2020-04-14 0455 PPP 1001 Southwest 2nd Avenue, Miami, FL, 33130
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301100
Loan Approval Amount (current) 301100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33130-1000
Project Congressional District FL-27
Number of Employees 50
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 305752.61
Forgiveness Paid Date 2021-11-24
5755968705 2021-04-02 0455 PPS 1001 SW 2nd Ave, Miami, FL, 33130-4009
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382567
Loan Approval Amount (current) 382567
Undisbursed Amount 0
Franchise Name Marriott/JW Marriott
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
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, 33130-4009
Project Congressional District FL-27
Number of Employees 51
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 385287.48
Forgiveness Paid Date 2021-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State