Search icon

SOVEREIGN HOTEL CORP. - Florida Company Profile

Company Details

Entity Name: SOVEREIGN HOTEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOVEREIGN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Oct 1972 (53 years ago)
Date of dissolution: 12 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2019 (5 years ago)
Document Number: 410558
FEI/EIN Number 591417187

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

Address: 4630 Royal Palm Ave, MIAMI BEACH, FL, 33140, US
Mail Address: 4630 Royal Palm Ave, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leser Tiva President 4630 royal palm ave, miami beach, FL, 33140
Rosenbloom Karen Vice President 320 Longwood Crossing, Lawrence, NY, 11559
Leser Lior Y Agent 4630 Royal Palm Ave, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-14 4630 Royal Palm Ave, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2019-05-14 4630 Royal Palm Ave, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 4630 Royal Palm Ave, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2017-01-10 Leser, Lior Y -
AMENDMENT 2000-03-06 - -
REINSTATEMENT 1986-12-31 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000083618 LAPSED 04-100 P-05 MIAMI-DADE COUNTY COURT 2004-03-25 2009-08-09 $1557.91 JAMES S. FINN, 2637 GREENBRIAR LANE, ANNAPOLIS, MD 21401

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-12
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State