Search icon

MARY BRICKELL VILLAGE HOTEL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARY BRICKELL VILLAGE HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2024 (a year ago)
Document Number: L10000068576
FEI/EIN Number 27-3457701
Address: 1001 SW 2nd Ave, MIAMI, FL, 33130, US
Mail Address: 1001 SW 2nd Ave, MIAMI, FL, 33130, US
ZIP code: 33130
City: Miami
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 2030-12-31 - 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

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
382567.00
Total Face Value Of Loan:
382567.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
301100.00
Total Face Value Of Loan:
301100.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$301,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$301,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$305,752.61
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $301,100
Jobs Reported:
51
Initial Approval Amount:
$382,567
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$382,567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$385,287.48
Servicing Lender:
FirstBank Puerto Rico
Use of Proceeds:
Payroll: $382,567

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State