Search icon

FLAGLER 4100 PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: FLAGLER 4100 PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAGLER 4100 PROPERTY 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Nov 2010 (14 years ago)
Document Number: L04000015589
FEI/EIN Number 201156526

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

Address: 2601 NW 42ND AVE, MIAMI, FL, 33142, US
Mail Address: 2601 NW 42ND AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930055MADZJTIF4E25 L04000015589 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Fleitas, Roberto Fesq, 782 North West Le Jeune Road, Suite 530, Miami, US-FL, US, 33126
Headquarters 4100 West Flagler Street, Miami, US-FL, US, 33134

Registration details

Registration Date 2018-07-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-07-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L04000015589

Key Officers & Management

Name Role Address
KASABDJI ELIAS Managing Member PO Box 260056, MIAMI, FL, 33126
Kasabdji FERNANDO Managing Member PO Box 260056, Miami, FL, 33126
Kasabdji Jorge Manager PO Box 260056, MIAMI, FL, 33126
Valdivia Ada Agent 4100 West Flagler St, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000062567 BEST WESTERN PLUS MIAMI INTERNATIONAL AIRPORT HOTEL & SUITES CORAL GABLES ACTIVE 2024-05-14 2029-12-31 - 4100 WEST FLAGLER ST, MIAMI, FL, 33134
G24000062571 BEST WESTERN PLUS MIAMI INTERNATIONAL AIRPORT HOTEL & SUITES ACTIVE 2024-05-14 2029-12-31 - 4100 WEST FLAGLER ST, MIAMI, FL, 33134
G23000010618 BEST WESTERN PREMIER MIAMI INTERNATIONAL AIRPORT AND SUITES ACTIVE 2023-01-23 2028-12-31 - 2601 NW, 42ND AVE, MIAMI, FL, 33142
G23000010712 BEST WESTERN PREMIER ACTIVE 2023-01-23 2028-12-31 - 2601 NW, 42ND AVE, MIAMI, FL, 33142
G16000042782 BEST WESTERN PREMIER MIAMI INTERNATIONAL AIRPORT AND SUITES ACTIVE 2016-04-27 2027-12-31 - 4100 WEST FLAGLER ST, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 2601 NW 42ND AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2022-04-05 2601 NW 42ND AVE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2020-06-26 Valdivia, Ada -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 4100 West Flagler St, MIAMI, FL 33134 -
LC AMENDMENT 2010-11-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000333103 TERMINATED 1000000591882 MIAMI-DADE 2014-03-05 2034-03-13 $ 671.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 KING

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8722328306 2021-01-30 0455 PPS 4100 W Flagler St, Coral Gables, FL, 33134-1612
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337389.68
Loan Approval Amount (current) 337389.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-1612
Project Congressional District FL-27
Number of Employees 28
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 339903.93
Forgiveness Paid Date 2021-11-03
3653317103 2020-04-11 0455 PPP 4100 West Flager Street, CORAL GABLES, FL, 33134-1612
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246732
Loan Approval Amount (current) 246732
Undisbursed Amount 0
Franchise Name Best Western - Membership Agreement
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-1612
Project Congressional District FL-27
Number of Employees 46
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 248942.45
Forgiveness Paid Date 2021-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State