Search icon

SWEAT440-L001-SOBE, LLC - Florida Company Profile

Company Details

Entity Name: SWEAT440-L001-SOBE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEAT440-L001-SOBE, 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: 26 Nov 2018 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jan 2019 (6 years ago)
Document Number: L18000273047
FEI/EIN Number 83-2667615

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

Address: 1919 purdy ave, MIAMI BEACH, FL, 33139, US
Mail Address: 1919 Purdy Ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICK CODY Manager 1919 PURDY, MIAMI BEACH, 33139
PATRICK CODY Agent 1919 PURDY ave., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 1919 purdy ave, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-01-24 1919 purdy ave, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1919 PURDY ave., MIAMI BEACH, FL 33139 -
LC AMENDMENT AND NAME CHANGE 2019-01-25 SWEAT440-L001-SOBE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
LC Amendment and Name Change 2019-01-25
Florida Limited Liability 2018-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2128728602 2021-03-13 0455 PPS 1916 Bay Rd, Miami Beach, FL, 33139-1418
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47046.37
Loan Approval Amount (current) 47046.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-1418
Project Congressional District FL-24
Number of Employees 10
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47502.46
Forgiveness Paid Date 2022-03-08
1184747209 2020-04-15 0455 PPP 1825 West Avenue #10, MIAMI BEACH, FL, 33139-1441
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47000
Loan Approval Amount (current) 47000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-1441
Project Congressional District FL-24
Number of Employees 5
NAICS code 713940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47394.28
Forgiveness Paid Date 2021-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State