Search icon

MDM HOTEL GROUP, LTD.

Company Details

Entity Name: MDM HOTEL GROUP, LTD.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 24 Dec 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 1997 (27 years ago)
Document Number: A30983
FEI/EIN Number 65-0232230
Address: 9090 S. DADELAND BLVD., SUITE 210, MIAMI, FL 33156
Mail Address: 9090 S. DADELAND BLVD., SUITE 210, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MDM HOTEL GROUP 2023 650232230 2024-11-21 MDM HOTEL GROUP, LTD 235
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-05-01
Business code 721110
Sponsor’s telephone number 3056701035
Plan sponsor’s mailing address 9090 S DADELAND BLVD, MIAMI, FL, 331567820
Plan sponsor’s address 9090 S DADELAND BLVD, MIAMI, FL, 331567820

Number of participants as of the end of the plan year

Active participants 246

Signature of

Role Plan administrator
Date 2024-11-21
Name of individual signing REBECCA DIAZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-21
Name of individual signing REBECCA DIAZ
Valid signature Filed with authorized/valid electronic signature
MDM HOTEL GROUP 2022 650232230 2023-11-27 MDM HOTEL GROUP, LTD 253
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-05-01
Business code 721110
Sponsor’s telephone number 3056701035
Plan sponsor’s mailing address 9090 S DADELAND BLVD, MIAMI, FL, 331567820
Plan sponsor’s address 9090 S DADELAND BLVD, MIAMI, FL, 331567820

Number of participants as of the end of the plan year

Active participants 235

Signature of

Role Plan administrator
Date 2023-11-27
Name of individual signing REBECCA DIAZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-11-27
Name of individual signing REBECCA DIAZ
Valid signature Filed with authorized/valid electronic signature
MDM HOTEL GROUP 2021 650232230 2022-12-19 MDM HOTEL GROUP, LTD 204
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-05-01
Business code 721110
Sponsor’s telephone number 3056701035
Plan sponsor’s mailing address 9090 S DADELAND BLVD, MIAMI, FL, 331567820
Plan sponsor’s address 9090 S DADELAND BLVD, MIAMI, FL, 331567820

Number of participants as of the end of the plan year

Active participants 253

Signature of

Role Plan administrator
Date 2022-12-19
Name of individual signing REBECCA DIAZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-12-19
Name of individual signing REBECCA DIAZ
Valid signature Filed with authorized/valid electronic signature
MDM HOTEL GROUP 2020 650232230 2021-11-03 MDM HOTEL GROUP, LTD 251
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-05-01
Business code 721110
Sponsor’s telephone number 3056701035
Plan sponsor’s mailing address 9090 S DADELAND BLVD, MIAMI, FL, 33156
Plan sponsor’s address 9090 S DADELAND BLVD, MIAMI, FL, 33156

Number of participants as of the end of the plan year

Active participants 204

Signature of

Role Plan administrator
Date 2021-11-03
Name of individual signing REBECCA DIAZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-11-03
Name of individual signing REBECCA DIAZ
Valid signature Filed with authorized/valid electronic signature
MDM HOTEL GROUP 2019 650232230 2020-10-26 MDM HOTEL GROUP, LTD 236
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-05-01
Business code 721110
Sponsor’s telephone number 3056701035
Plan sponsor’s mailing address 9090 S DADELAND BLVD, MIAMI, FL, 331567820
Plan sponsor’s address 9090 S DADELAND BLVD, MIAMI, FL, 331567820

Number of participants as of the end of the plan year

Active participants 251

Signature of

Role Plan administrator
Date 2020-10-26
Name of individual signing REBECCA DIAZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-26
Name of individual signing REBECCA DIAZ
Valid signature Filed with authorized/valid electronic signature
MDM HOTEL GROUP 2019 650232230 2020-10-26 MDM HOTEL GROUP, LTD 236
Three-digit plan number (PN) 501
Effective date of plan 2014-05-01
Business code 721110
Sponsor’s telephone number 3056701035
Plan sponsor’s mailing address 9090 S DADELAND BLVD, MIAMI, FL, 331567820
Plan sponsor’s address 9090 S DADELAND BLVD, MIAMI, FL, 331567820

Number of participants as of the end of the plan year

Active participants 251

Signature of

Role Plan administrator
Date 2020-10-26
Name of individual signing REBECCA DIAZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-26
Name of individual signing REBECCA DIAZ
Valid signature Filed with authorized/valid electronic signature
MDM HOTEL GROUP 2018 650232230 2019-11-27 MDM HOTEL GROUP, LTD 282
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-05-01
Business code 721110
Sponsor’s telephone number 3056701035
Plan sponsor’s mailing address 9090 S DADELAND BLVD, MIAMI, FL, 331567820
Plan sponsor’s address 9090 S DADELAND BLVD, MIAMI, FL, 331567820

Number of participants as of the end of the plan year

Active participants 236

Signature of

Role Plan administrator
Date 2019-11-27
Name of individual signing REBECCA DIAZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-11-27
Name of individual signing REBECCA DIAZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JEREZ, ALEJANDRO Agent 9090 S. DADELAND BLVD., SUITE 210, MIAMI, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000038049 DATRAN DELI ACTIVE 2022-03-24 2027-12-31 No data 9090 S. DADELAND BLVD., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-30 JEREZ, ALEJANDRO No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-18 9090 S. DADELAND BLVD., SUITE 210, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 9090 S. DADELAND BLVD., SUITE 210, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2001-04-25 9090 S. DADELAND BLVD., SUITE 210, MIAMI, FL 33156 No data
AMENDMENT 1997-10-03 No data No data
CONTRIBUTION CHANGE 1993-03-23 No data No data
REINSTATEMENT 1991-10-16 No data No data
REVOCATION 1991-05-10 No data No data

Court Cases

Title Case Number Docket Date Status
HOMELAND INSURANCE COMPANY OF NEW YORK, VS MDM BRICKELL HOTEL GROUP, LTD., et al., 3D2021-1057 2021-05-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21418

Parties

Name HOMELAND INSURANCE COMPANY OF NEW YORK
Role Appellant
Status Active
Representations Christine M. Renella, Jack R. Reiter, STEFANY ESFANDIARY
Name DC HOTELS, L.L.C.
Role Appellee
Status Active
Name MDM HOTEL GROUP, LTD.
Role Appellee
Status Active
Name MDM BRICKELL HOTEL GROUP, LTD.
Role Appellee
Status Active
Representations Eugene E. Stearns, MATTHEW W. BUTTRICK, VERONICA L. DE ZAYAS
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, Appellees’ Motion to Dismiss Appeal for Lack of Jurisdiction is granted. See Fla. R. App. P. 9.130(a)(3)(B); 9.130(a)(3)(C)(ii). The order appealed is neither injunctive in nature nor does it trigger the right to immediate possession of property. Appellees’ Motion for Attorneys’ Fees is conditionally granted, contingent upon Appellees prevailing in the underlying action.
Docket Date 2021-06-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT HOMELAND INSURANCE COMPANY OF NEW YORK'S OPPOSITION TO APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of HOMELAND INSURANCE COMPANY OF NEW YORK
Docket Date 2021-06-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF OPPOSITION TO APPELLEES' MOTION TODISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of HOMELAND INSURANCE COMPANY OF NEW YORK
Docket Date 2021-05-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Unopposed Motion for Extension of Time to File a Response to Appellees’ Motion to Dismiss Appeal and Motion for Attorneys’ Fees is granted to and including June 18, 2021.
Docket Date 2021-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S UNOPPOSED MOTION FOR AN EXTENSION OFTIME TO FILE ITS RESPONSE TO APPELLEES' MOTION TODISMISS APPEAL AND RESPONSE TO APPELLEES' MOTIONFOR ATTORNEYS' FEES
On Behalf Of HOMELAND INSURANCE COMPANY OF NEW YORK
Docket Date 2021-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HOMELAND INSURANCE COMPANY OF NEW YORK
Docket Date 2021-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEYS' FEESUNDER FLORIDA STATUTES § 627.428
On Behalf Of MDM BRICKELL HOTEL GROUP, LTD.
Docket Date 2021-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
On Behalf Of MDM BRICKELL HOTEL GROUP, LTD.
Docket Date 2021-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HOMELAND INSURANCE COMPANY OF NEW YORK
Docket Date 2021-05-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 14, 2021.
Docket Date 2021-05-04
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX IN SUPPORT OF MOTION TO DISMISS APPEAL IN LACK OF JURISDICTION
On Behalf Of MDM BRICKELL HOTEL GROUP, LTD.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State