Search icon

SETTE-WYNWOOD, LLC

Company Details

Entity Name: SETTE-WYNWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: L16000117197
FEI/EIN Number 81-3113594
Address: 2103 NW 2ND AVENUE, UNIT 6 & 7, MIAMI, FL 33127
Mail Address: P O BOX 53356, WASHINGTON, DC 20009
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Authorized Member

Name Role Address
Karabassis, Iraklis, Pres Authorized Member P O BOX 53356, WASHINGTON, DC 20009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000084037 THE MOON ACTIVE 2021-06-24 2026-12-31 No data P O BOX 53348, WASHINGTON, DC, 20009
G17000040666 ASTRA MIAMI EXPIRED 2017-04-14 2022-12-31 No data 3238 PROSPECT STREET, NW, WASHINGTON, DC, 32301
G17000013191 SETTE OSTERIA EXPIRED 2017-02-05 2022-12-31 No data 2121 NW 2ND AVENUE, UNIT 7, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-09 2103 NW 2ND AVENUE, UNIT 6 & 7, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF MAILING ADDRESS 2020-02-05 2103 NW 2ND AVENUE, UNIT 6 & 7, MIAMI, FL 33127 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 2103 NW 2ND AVENUE, UNIT 6 & 7, MIAMI, FL 33127 No data
LC AMENDMENT 2017-04-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000311421 TERMINATED 1000000993610 MIAMI-DADE 2024-05-16 2034-05-22 $ 500.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-24
LC Amendment 2017-04-24
ANNUAL REPORT 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5890968305 2021-01-26 0455 PPS 5151 Collins Ave Apt 1414, Miami, FL, 33140-2717
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 835524.27
Loan Approval Amount (current) 835524.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33140-2717
Project Congressional District FL-24
Number of Employees 75
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122873
Originating Lender Name EagleBank
Originating Lender Address BETHESDA, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 843513.26
Forgiveness Paid Date 2022-01-13

Date of last update: 19 Feb 2025

Sources: Florida Department of State