Search icon

BOCA CENTER HOTEL OPERATOR, INC. - Florida Company Profile

Company Details

Entity Name: BOCA CENTER HOTEL OPERATOR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 May 2014 (11 years ago)
Date of dissolution: 12 Aug 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Aug 2019 (6 years ago)
Document Number: F14000002229
FEI/EIN Number 38-3929507

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

Mail Address: 50 ROCKEFELLER PLAZA 2ND FLOOR, NEW YORK, NY, 10020
Address: 50 ROCKEFELLER PLAZA, 2ND FLOOR, NEW YORK, NY, 10020, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MEDZIGIAN MICHAEL Chief Executive Officer 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020
ZINSMASTER SAM Director 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020
HYDE SUSAN C Secretary 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020
MURILLO GIL Director 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020
GERSTEN ROBIN Assistant 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106219 THE MIRAGE EXPIRED 2016-09-16 2021-12-31 - 5150 TOWN CENTER CIRCLE, BOCA RATON, FL, 33486
G14000082997 COFFEE GRAB-N-GO EXPIRED 2014-08-12 2019-12-31 - 5150 TOWN CENTER CIRCLE, BOCA RATON, FL, 33486
G14000083003 CAFE 5150, BOCA RATON MARRIOTT AT BOCA CENTER EXPIRED 2014-08-12 2019-12-31 - 5150 TOWN CENTER CIRCLE, BOCA RATON, FL, 33486
G14000082988 MARRIOTT BOCA RATON AT BOCA CENTER EXPIRED 2014-08-12 2019-12-31 - 5150 TOWN CENTER CIRCLE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-08-12 - -
CHANGE OF MAILING ADDRESS 2019-08-12 50 ROCKEFELLER PLAZA, 2ND FLOOR, NEW YORK, NY 10020 -
REGISTERED AGENT CHANGED 2019-08-12 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 50 ROCKEFELLER PLAZA, 2ND FLOOR, NEW YORK, NY 10020 -

Documents

Name Date
Withdrawal 2019-08-12
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22
Foreign Profit 2014-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State