Search icon

W HOTEL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: W HOTEL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Jun 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: F08000002574
FEI/EIN Number 26-1088685

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

Address: 7750 Wisconsin Avenue, Bethesda, MD, 20814, US
Mail Address: 7750 Wisconsin Avenue, Bethesda, MD, 20814, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Breneman Margery Assi 7750 Wisconsin Avenue, Bethesda, MD, 20814
Brown William P. Director 7750 Wisconsin Avenue, Bethesda, MD, 20814
Greene Sonia H. Assi 7750 Wisconsin Avenue, Bethesda, MD, 20814
London Annette Assi 7750 Wisconsin Avenue, Bethesda, MD, 20814
Mason Jennifer C. Treasurer 7750 Wisconsin Avenue, Bethesda, MD, 20814
Ordone Jeremy Assi 7750 Wisconsin Avenue, Bethesda, MD, 20814

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-11-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 2024-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 7750 Wisconsin Avenue, Bethesda, MD 20814 -
CHANGE OF MAILING ADDRESS 2023-04-23 7750 Wisconsin Avenue, Bethesda, MD 20814 -

Court Cases

Title Case Number Docket Date Status
STARWOOD HOTELS & RESORTS WORLDWIDE, INC., etc., et al., VS JOSE G. BERNAL, etc., 3D2019-0350 2019-02-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-27847

Parties

Name STARWOOD HOTELS & RESORTS WORLDWIDE, INC.
Role Appellant
Status Active
Representations Maria E. Dalmanieras, Charles M-P George
Name W HOTEL MANAGEMENT, INC.
Role Appellant
Status Active
Name JOSE G. BERNAL
Role Appellee
Status Active
Representations MANUEL A. REBOSO, Patricia Gladson, LINCOLN J. CONNOLLY
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-08-03
Type Event
Subtype File Destroyed
Description File Destroyed ~ 1CD Appendix Copy Destroyed
Docket Date 2019-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-04-18
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2019-04-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-04-17
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY
On Behalf Of STARWOOD HOTELS & RESORTS WORLDWIDE, INC.
Docket Date 2019-04-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JOSE G. BERNAL
Docket Date 2019-04-11
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ unopposed motion for extension of time to file a reply to the response to the petition for writ of prohibition is granted to and including April 18, 2019.
Docket Date 2019-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of STARWOOD HOTELS & RESORTS WORLDWIDE, INC.
Docket Date 2019-03-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s second unopposed motion for an extension of time to file a response to the petition for writ of prohibition is granted.
Docket Date 2019-03-27
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT, JOSE BERNAL'S BOOKMARKED APPENDIX TORESPONSE TO PETITION FOR WRIT OF PROHIBITION ( CD Containing the Appendix With Bookmarks Located in the Vault )
On Behalf Of JOSE G. BERNAL
Docket Date 2019-03-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JOSE G. BERNAL
Docket Date 2019-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' SECOND UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JOSE G. BERNAL
Docket Date 2019-03-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s unopposed motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including March 26, 2019.
Docket Date 2019-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE G. BERNAL
Docket Date 2019-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JOSE G. BERNAL
Docket Date 2019-02-27
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ The respondent shall, and the respondent judge may, show cause as to why the relief requested in the petition for writ of prohibition should not be granted, within ten (10) days of the date of this order. This order stays further proceedings in the lower tribunal pursuant to Fla. R. App. P. 9.100(h). Further, a reply may be filed within ten (10) days of service of the response. EMAS, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2019-02-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of STARWOOD HOTELS & RESORTS WORLDWIDE, INC.
Docket Date 2019-02-22
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 18-1844
On Behalf Of STARWOOD HOTELS & RESORTS WORLDWIDE, INC.
Docket Date 2019-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-02-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STARWOOD HOTELS & RESORTS WORLDWIDE, INC.
Docket Date 2019-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOSE G. BERNAL, etc., VS STARWOOD HOTELS & RESORTS WORLDWIDE, INC., etc., et al., 3D2018-1844 2018-09-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-27847

Parties

Name JOSE G. BERNAL
Role Appellant
Status Active
Representations MANUEL A. REBOSO, LINCOLN J. CONNOLLY
Name W HOTEL MANAGEMENT, INC.
Role Appellee
Status Active
Name STARWOOD HOTELS & RESORTS WORLDWIDE, INC.
Role Appellee
Status Active
Representations Charles M-P George, Maria E. Dalmanieras
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-20
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-19
Type Motion
Subtype Stipulation
Description Stipulation ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of JOSE G. BERNAL
Docket Date 2018-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-09-20
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant’s unopposed motion to stay the appeal is granted, and the appeal is hereby stayed pending entry of a final judgment.
Docket Date 2018-09-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ UNOPPOSED MOTION TO STAY APPEAL PENDING ENTRY OF FINAL JUDGMENT
On Behalf Of JOSE G. BERNAL
Docket Date 2018-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-09-11
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 2018-09-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JOSE G. BERNAL

Documents

Name Date
Reg. Agent Change 2024-11-22
AMEND 2024-04-24
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State