Search icon

27 ENTREPRENEURS BRICKELL LLC - Florida Company Profile

Company Details

Entity Name: 27 ENTREPRENEURS BRICKELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

27 ENTREPRENEURS 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: 23 Jul 2012 (13 years ago)
Document Number: L12000094645
FEI/EIN Number 90-0871513

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

Address: 3609 NW 46 STREET, MIAMI, FL, 33142, US
Mail Address: 3609 NW 46 STREET, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUARTE ROGER Agent 3609 NW 46 STREET, Miami, FL, 33142
27 ENTREPRENEURS HOLDING LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114313 MY CEVICHE EXPIRED 2012-11-29 2017-12-31 - 1250 SOUTH MIAMI AVENUE, #CU-107, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 3609 NW 46 STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2022-03-31 3609 NW 46 STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2022-03-31 DUARTE, ROGER -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 3609 NW 46 STREET, Miami, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000132827 ACTIVE 1000000982821 DADE 2024-02-28 2044-03-06 $ 65,238.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000049553 TERMINATED 2021-011673 CC05 (06) COUNTY COURT IN DADE COUNTY 2022-01-31 2027-02-01 $24,860.07 EXCELLENT FRUIT & PRODUCE, INC., 3600 NW 41ST STREET, MIAMI, FLORIDA 33142
J21000305817 ACTIVE 2021-011673 CC05(06) COUNTY COURT IN DADE COUNTY 2021-06-22 2026-06-23 $15,502.02 EXCELLENT FRUIT & PRODUCE, INC., 3600 NW 41ST STREET, MIAMI, FLORIDA 33142
J21000076509 TERMINATED 1000000867443 DADE 2021-02-17 2041-02-24 $ 37,885.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000050454 TERMINATED 1000000875403 DADE 2021-02-01 2041-02-03 $ 9,343.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000342952 ACTIVE 1000000865129 DADE 2020-10-14 2040-10-28 $ 478,905.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000110649 TERMINATED 1000000860479 DADE 2020-02-12 2030-02-19 $ 1,212.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000110631 TERMINATED 1000000860478 DADE 2020-02-12 2040-02-19 $ 49,937.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
27 Entrepreneurs Brickell LLC, Appellant(s) v. Florida Department of Revenue, Appellee(s). 1D2024-2105 2024-08-21 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2024-080-FOI

Parties

Name 27 ENTREPRENEURS BRICKELL LLC
Role Appellant
Status Active
Representations Jonathan W Taylor, James H Sutton, Jr.
Name Florida Department of Revenue
Role Appellee
Status Active
Representations Mark Sean Hamilton, William Edward Folsom, Jacek P Stramski
Name DOR Tax Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of 27 Entrepreneurs Brickell LLC
Docket Date 2024-10-11
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 200 pages
Docket Date 2024-10-04
Type Record
Subtype Index
Description Index
On Behalf Of DOR Tax Agency Clerk
Docket Date 2024-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 16 days 11/15/24
On Behalf Of 27 Entrepreneurs Brickell LLC
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2024-08-22
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-08-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of 27 Entrepreneurs Brickell LLC
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of DOR Tax Agency Clerk
Docket Date 2024-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
Docket Date 2024-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Florida Department of Revenue
27 Entrepreneurs Brickell LLC, Appellant(s) v. Florida Department of Revenue, Appellee(s). 1D2024-1717 2024-07-08 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2024-067-FOI

Parties

Name 27 ENTREPRENEURS BRICKELL LLC
Role Appellant
Status Active
Representations Jonathan W Taylor, James H Sutton, Jr.
Name Florida Department of Revenue
Role Appellee
Status Active
Representations Mark Sean Hamilton, William Edward Folsom, Jacek P Stramski
Name DOR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 138 pages
Docket Date 2024-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of 27 Entrepreneurs Brickell LLC
Docket Date 2024-09-13
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-09-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of 27 Entrepreneurs Brickell LLC
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2024-08-26
Type Record
Subtype Index
Description Index
On Behalf Of DOR Agency Clerk
Docket Date 2024-07-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of DOR Agency Clerk
Docket Date 2024-07-11
Type Misc. Events
Subtype Certificate
Description Certificate/of receipt of NOA
On Behalf Of DOR Agency Clerk
Docket Date 2024-07-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of 27 Entrepreneurs Brickell LLC
Docket Date 2024-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
Docket Date 2024-07-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief - 45 days 1/30/25
On Behalf Of Florida Department of Revenue
Docket Date 2024-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 60 days 11/15/24
On Behalf Of 27 Entrepreneurs Brickell LLC

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7614098601 2021-03-24 0455 PPS 1250 S Miami Ave, Miami, FL, 33130-4100
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105476
Loan Approval Amount (current) 105476
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-4100
Project Congressional District FL-27
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2024877306 2020-04-29 0455 PPP 1250 South MIAMI AVE, MIAMI, FL, 33130-4100
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
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, 33130-4100
Project Congressional District FL-27
Number of Employees 16
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83926.23
Forgiveness Paid Date 2022-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State