Search icon

SEAN OF BRICKELL LLC

Company Details

Entity Name: SEAN OF BRICKELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2023 (2 years ago)
Document Number: L15000104432
FEI/EIN Number 47-4303678
Address: 701 S. MIAMI AVE., #375C, MIAMI, FL 33130
Mail Address: 701 S. MIAMI AVE., #375C, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROSENFELD, DIANNE Agent 701 S. MIAMI AVE., #375C, MIAMI, FL 33130

Managing Member

Name Role Address
DONALDSON, SEAN Managing Member 5660 COLLINS AVE., #18C, MIAMI BEACH, FL 33140
ROSENFELD, DIANNE Managing Member 701 S. MIAMI AVE., #375C, MIAMI, FL 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123826 SEAN DONALDSON HAIR EXPIRED 2016-11-15 2021-12-31 No data 556 OAK AVE, BIRMINGHAM, MI, 48009

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-14 701 S. MIAMI AVE., #375C, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2023-08-14 701 S. MIAMI AVE., #375C, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2023-08-14 ROSENFELD, DIANNE No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-14 701 S. MIAMI AVE., #375C, MIAMI, FL 33130 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
LC Amendment 2023-08-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2160428301 2021-01-20 0455 PPS 701 S Miami Ave, Miami, FL, 33130-1946
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38261.07
Loan Approval Amount (current) 38261.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119903
Servicing Lender Name Bank of Ann Arbor
Servicing Lender Address 125 S Fifth Ave, ANN ARBOR, MI, 48104-1910
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, 33130-1946
Project Congressional District FL-27
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119903
Originating Lender Name Bank of Ann Arbor
Originating Lender Address ANN ARBOR, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38502.17
Forgiveness Paid Date 2021-09-15
8644847208 2020-04-28 0455 PPP 701 S Miami Ave, Miami, FL, 33130-1946
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) 38261
Loan Approval Amount (current) 38261
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119903
Servicing Lender Name Bank of Ann Arbor
Servicing Lender Address 125 S Fifth Ave, ANN ARBOR, MI, 48104-1910
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, 33130-1946
Project Congressional District FL-27
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119903
Originating Lender Name Bank of Ann Arbor
Originating Lender Address ANN ARBOR, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38509.57
Forgiveness Paid Date 2021-02-16

Date of last update: 20 Feb 2025

Sources: Florida Department of State