Search icon

SONESTA COCONUT GROVE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
SONESTA COCONUT GROVE, INC. VS MUTINY ON THE BAY CONDOMINIUM ASSOCIATION, INC. 3D2017-0543 2017-03-13 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
15-7726

Parties

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.

Documents

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