Search icon

AMERICAN SOCIAL BRICKELL, LLC - Florida Company Profile

Company Details

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

AMERICAN SOCIAL 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: 17 Mar 2014 (11 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: L14000043968
FEI/EIN Number 46-5113349

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

Mail Address: 1401 E BROWARD BLVD, FORT LAUDERDALE, FL, 33301, US
Address: 690 SW 1ST COURT, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY MIJARES JR Agent 1401 E BROWARD BLVD, FORT LAUDERDALE, FL, 33301
AMERICAN SOCIAL HOSPITALITY GROUP, LLC Manager -

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2020-10-08 - -
CHANGE OF MAILING ADDRESS 2019-03-22 690 SW 1ST COURT, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2019-03-22 ANTHONY, MIJARES, JR -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 1401 E BROWARD BLVD, SUITE 305, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 690 SW 1ST COURT, MIAMI, FL 33130 -
LC AMENDMENT 2014-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-21
CORLCAUTH 2020-10-08
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8984817010 2020-04-09 0455 PPP 1401 E Broward BLVD STE 305, FORT LAUDERDALE, FL, 33301-2100
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149200
Loan Approval Amount (current) 506512.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-2100
Project Congressional District FL-23
Number of Employees 96
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 510803.43
Forgiveness Paid Date 2021-02-17
7723708310 2021-01-28 0455 PPS 690 SW 1st Ct, Miami, FL, 33130-2991
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 726501.4
Loan Approval Amount (current) 726501.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33130-2991
Project Congressional District FL-27
Number of Employees 77
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 732572.17
Forgiveness Paid Date 2021-12-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State