Search icon

SWEET EDIBLE ARTISTRY LLC

Company Details

Entity Name: SWEET EDIBLE ARTISTRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 Feb 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L20000053058
FEI/EIN Number 81-5333669
Address: 4720 NW 21 AVENUE, MIAMI, FL 33142
Mail Address: 4720 NW 21 AVENUE, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AUSTIN, ANNMARIE Agent 4720 NW 21 AVENUE, MIAMI, FL 33142

Manager

Name Role Address
AUSTIN, ANNMARIE Manager 4720 NW 21 AVENUE, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2021-02-22
Florida Limited Liability 2020-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4519158702 2021-04-01 0455 PPP 4720 NW 21st Ave, Miami, FL, 33142-4035
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7975
Loan Approval Amount (current) 7975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
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, 33142-4035
Project Congressional District FL-24
Number of Employees 1
NAICS code 722310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8038.36
Forgiveness Paid Date 2022-01-13

Date of last update: 15 Feb 2025

Sources: Florida Department of State