Entity Name: | SONESTA COCONUT GROVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SONESTA COCONUT GROVE, INC. 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: | 30 Apr 1984 (41 years ago) |
Date of dissolution: | 31 May 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 31 May 2019 (6 years ago) |
Document Number: | H01338 |
FEI/EIN Number |
592421633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | TWO NEWTON PLACE, 255 WASHINGTON ST, STE 300, NEWTON, MA, 02458, US |
Mail Address: | TWO NEWTON PLACE, 255 WASHINGTON ST, STE 300, NEWTON, MA, 02458, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
JORDAN MATTHEW P | President | TWO NEWTON PLACE, NEWTON, MA, 02458 |
POPEO JOHN C | Treasurer | TWO NEWTON PLACE, NEWTON, MA, 02458 |
CLARK JENNIFER B | Secretary | TWO NEWTON PLACE, NEWTON, MA, 02458 |
PORTNOY ADAM D | Director | TWO NEWTON PLACE, NEWTON, MA, 02458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000036435 | SONESTA BAYFRONT HOTEL COCONUT GROVE | EXPIRED | 2012-04-17 | 2017-12-31 | - | 2889 MCFARLANE ROAD, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-05-31 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F12000000887. MERGER NUMBER 700000193447 |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-28 | TWO NEWTON PLACE, 255 WASHINGTON ST, STE 300, NEWTON, MA 02458 | - |
CHANGE OF MAILING ADDRESS | 2013-04-28 | TWO NEWTON PLACE, 255 WASHINGTON ST, STE 300, NEWTON, MA 02458 | - |
AMENDMENT | 2012-02-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-24 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 2002-02-14 | SONESTA COCONUT GROVE, INC. | - |
NAME CHANGE AMENDMENT | 1997-08-06 | SONESTA MIAMI BEACH HOTEL COMPANY, INC. | - |
NAME CHANGE AMENDMENT | 1994-12-08 | SONESTA SOHO INVESTMENT CORP. | - |
NAME CHANGE AMENDMENT | 1985-07-31 | SONESTA SANIBEL HARBOUR CORPORATION | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SONESTA COCONUT GROVE, INC. VS MUTINY ON THE BAY CONDOMINIUM ASSOCIATION, INC. | 3D2017-0543 | 2017-03-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SONESTA COCONUT GROVE, INC. |
Role | Appellant |
Status | Active |
Representations | C. Cory Mauro, WILLIAM P. SKLAR |
Name | MUTINY ON THE BAY CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | CHARLES EVANS GLAUSIER |
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 | 2017-07-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SONESTA COCONUT GROVE, INC. |
Docket Date | 2017-08-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-08-01 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-08-01 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-08-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-06-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 7/19/17 |
Docket Date | 2017-05-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 6/19/17 |
Docket Date | 2017-05-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SONESTA COCONUT GROVE, INC. |
Docket Date | 2017-03-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SONESTA COCONUT GROVE, INC. |
Docket Date | 2017-03-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-06-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SONESTA COCONUT GROVE, INC. |
Docket Date | 2017-03-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-22 |
AMENDED ANNUAL REPORT | 2018-08-16 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-10 |
Amendment | 2012-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State