Entity Name: | MIAMI BEACH HOTEL INVESTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI BEACH HOTEL INVESTORS LLC 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. |
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 Jan 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L02000002350 |
FEI/EIN Number |
010631356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16 ISLAND AVENUE, 7C, MIAMI BEACH, FL, 33139 |
Mail Address: | 16 ISLAND AVENUE, 7C, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN TONY | Manager | 16 ISLAND AVENUE, #7C, MIAMI BEACH, FL, 33139 |
BROWN TONY | Agent | 16 ISLAND AVENUE, MIAMI BEACH, FL, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-13 | 16 ISLAND AVENUE, 7C, MIAMI BEACH, FL FL | - |
CANCEL ADM DISS/REV | 2007-06-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-13 | 16 ISLAND AVENUE, 7C, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2007-06-13 | 16 ISLAND AVENUE, 7C, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2007-06-13 | BROWN, TONY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2002-03-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000921380 | LAPSED | 11-07882 CA 03 | 11TH JUDICIAL CIRCUIT OF FLORI | 2012-04-05 | 2017-11-29 | $401,494.53 | FRANK L. DILEONARDO, JR. & STEVEN I. CARLSON, 440 S. LASALLE, 3455, CHICAGO, ILL. 60605 |
J03000071953 | TERMINATED | 01022840052 | 20897 00153 | 2002-12-24 | 2008-02-14 | $ 43,012.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-01-07 |
REINSTATEMENT | 2007-06-13 |
Reg. Agent Resignation | 2006-01-09 |
REINSTATEMENT | 2005-03-28 |
Reinstatement | 2005-03-28 |
ANNUAL REPORT | 2003-06-04 |
Amendment | 2002-03-21 |
Florida Limited Liabilites | 2002-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State