Search icon

SWEET LIVITY SOUTHEAST LLC - Florida Company Profile

Company Details

Entity Name: SWEET LIVITY SOUTHEAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET LIVITY SOUTHEAST 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: 27 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: L20000005872
FEI/EIN Number 84-4381479

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

Address: 19821 NW 2ND AVENUE #241, MIAMI, FL, 33169, US
Mail Address: 19821 NW 2ND AVENUE, 241, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE DIANA M Manager 19821 NW 2ND AVENUE #241, MIAMI, FL, 33169
GONZALEZ SAMUEL B Manager 8229 S 74th East Avenue, TULSA, OK, 74133
LEE DIANA M Agent 19821 NW 2nd Avenue #241, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 19821 NW 2ND AVENUE #241, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2024-01-30 19821 NW 2ND AVENUE #241, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 19821 NW 2nd Avenue #241, MIAMI, FL 33169 -
REINSTATEMENT 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 LEE, DIANA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-09-30
Florida Limited Liability 2019-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3940778710 2021-03-31 0455 PPS 19821 NW 2nd Ave # 241, Miami, FL, 33169-3341
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16132
Loan Approval Amount (current) 16132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33169-3341
Project Congressional District FL-24
Number of Employees 3
NAICS code 611710
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16272.97
Forgiveness Paid Date 2022-02-17
3650238202 2020-08-05 0455 PPP 19821 NW 2nd Ave #241, MIAMI, FL, 33169
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24695
Loan Approval Amount (current) 24695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33169-2000
Project Congressional District FL-24
Number of Employees 4
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24916.17
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State