Search icon

RICHMOND HOTEL CORP - Florida Company Profile

Company Details

Entity Name: RICHMOND HOTEL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHMOND HOTEL CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 03 Sep 1948 (77 years ago)
Document Number: 156080
FEI/EIN Number 590590363

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

Address: C/O ALLAN HERBERT, 4845 SW 78th Stret, MIAMI, FL, 33143, US
Mail Address: C/O ALLAN HERBERT, 4845 SW 78th STREET, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERBERT,ALLAN Director 4845 SW 78th STREET, MIAMI, FL, 33143
HERBERT,ALLAN President 4845 SW 78th STREET, MIAMI, FL, 33143
Kazanjian Constance J Secretary 10350 West Bay Harbor Drive, Bay Harbor Islands, FL, 33154
HERBERT ALLAN M Agent 4845 SW 78th STREET, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038732 RICHMOND STUDIOS EXPIRED 2017-04-11 2022-12-31 - 1757 COLLINS AVE, MIAMI BEACH, FL, 33139
G13000091299 RICHMOND APARTMENTS EXPIRED 2013-09-15 2018-12-31 - 1757 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-19 C/O ALLAN HERBERT, 4845 SW 78th Stret, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2020-04-19 C/O ALLAN HERBERT, 4845 SW 78th Stret, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-19 4845 SW 78th STREET, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2003-04-24 HERBERT, ALLAN M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000768945 TERMINATED 1000000804063 DADE 2018-11-15 2038-11-21 $ 4,941.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000461509 TERMINATED 1000000786446 DADE 2018-06-26 2038-07-05 $ 6,796.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State