Search icon

HOTEL GENPAR, LTD. - Florida Company Profile

Company Details

Entity Name: HOTEL GENPAR, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 22 Jun 1999 (26 years ago)
Last Event: CONTRIBUTION CHANGE
Event Date Filed: 01 Mar 2002 (23 years ago)
Document Number: A99000001008
FEI/EIN Number 650932710

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

Address: 2121 S.W. 3RD AVENUE, SUITE 800, MIAMI, FL, 33129
Mail Address: 2121 S.W. 3RD AVENUE, SUITE 800, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARDENBERG MARCELLO Agent 2121 SW 3RD AVE., SUITE 800, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000089901 NAU LOUNGE ACTIVE 2019-08-22 2029-12-31 - 2505 NW 87TH AVENUE, DORAL, FL, 33172
G15000093638 BLUE MATISSE ACTIVE 2015-09-11 2026-12-31 - 2505 NW 87TH AVENUE, DORAL, FL, 33172
G10000045527 INTERCONTINENTAL AT DORAL MIAMI ACTIVE 2010-05-24 2026-12-31 - 2505 NW 87TH AVENUE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-14 SARDENBERG, MARCELLO -
CONTRIBUTION CHANGE 2002-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-01 2121 S.W. 3RD AVENUE, SUITE 800, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2001-08-01 2121 S.W. 3RD AVENUE, SUITE 800, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-20 2121 SW 3RD AVE., SUITE 800, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W91QEX25P0001 2024-10-22 2024-11-10 2024-11-10
Unique Award Key CONT_AWD_W91QEX25P0001_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 72035.60
Current Award Amount 72035.60
Potential Award Amount 72035.60

Description

Title LODGING MEALS AUDIO
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

Recipient Details

Recipient HOTEL GENPAR, LTD.
UEI STT1FYULJZC5
Recipient Address UNITED STATES, 2505 NW 87TH AVE, DORAL, MIAMI-DADE, FLORIDA, 331721610
PURCHASE ORDER AWARD W91QEX24P0060 2024-08-22 2024-10-05 2024-10-05
Unique Award Key CONT_AWD_W91QEX24P0060_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title LODGING & MEALS (CHANGE OF COMMAND)
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

Recipient Details

Recipient HOTEL GENPAR, LTD.
UEI STT1FYULJZC5
Recipient Address UNITED STATES, 2505 NW 87TH AVE, DORAL, MIAMI-DADE, FLORIDA, 331721610
PURCHASE ORDER AWARD W91QEX08P0060 2008-09-17 2008-09-18 2008-09-18
Unique Award Key CONT_AWD_W91QEX08P0060_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13873.01
Current Award Amount 13873.01
Potential Award Amount 13873.01

Description

Title BREAKS - 5
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient HOTEL GENPAR, LTD.
UEI STT1FYULJZC5
Legacy DUNS 128186504
Recipient Address 2505 NW 87TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331721610, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2362927104 2020-04-10 0455 PPP 2121 SW 3 Avenue, 800, MIAMI, FL, 33129
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1262200
Loan Approval Amount (current) 1262200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33129-1000
Project Congressional District FL-27
Number of Employees 149
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1274787.42
Forgiveness Paid Date 2021-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State