Search icon

METRO SEVEN HOTEL, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: METRO SEVEN HOTEL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METRO SEVEN HOTEL, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 01 Feb 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L00000001280
FEI/EIN Number 522214216

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

Address: 115 SOUTH WILLOW AVE., TAMPA, FL, 33606
Mail Address: 6509 QUEENS BLVD, HOWARD JOHNSON EXPRESS INN, WOODSIDE, NY, 11377
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of METRO SEVEN HOTEL, L.L.C., NEW YORK 2645293 NEW YORK

Key Officers & Management

Name Role Address
PATEL NAYAN C Manager 495 WESTGATE DRIVE, BROCKTON, FL, 02301
PATEL BHARAT L Manager 65-09 QUEENS BLVD, WOODSIDE, NY, 11377
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2008-07-09 115 SOUTH WILLOW AVE., TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-08 115 SOUTH WILLOW AVE., TAMPA, FL 33606 -
REINSTATEMENT 2007-10-08 - -
REGISTERED AGENT NAME CHANGED 2007-10-08 NRAI SERVICES, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-07-09
REINSTATEMENT 2007-10-08
Florida Limited Liabilites 2000-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State