Search icon

EB HOTEL MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: EB HOTEL MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EB HOTEL MIAMI, 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: 09 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2015 (9 years ago)
Document Number: L05000024180
FEI/EIN Number 320142454

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

Address: 4299 NW 36TH STREET,, SUITE 1, MIAMI SPRINGS, FL, 33166, US
Mail Address: 4299 NW 36TH STREET,, SUITE 1, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBHM, LLC Managing Member 4299 N.W. 36TH ST, MIAMI, FL, 33166
ZARIKIAN THOMAS A Agent 1900 SUNSET HARBOR DR., MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000022242 MIRANDA CUISINE & BAR ACTIVE 2018-02-13 2028-12-31 - 4299 N.W. 36TH STREET, MIAMI SPRINGS, FL, 33166
G18000022246 MIRANDA ACTIVE 2018-02-12 2028-12-31 - 4299 N.W. 36TH STREET, MIAMI SPRINGS, FL, 33166
G12000112529 EB HOTEL MIAMI EXPIRED 2012-11-23 2017-12-31 - 4299 NW 36 ST., MIAMI SPRINGS, FL
G12000091434 HOTEL POINTS DEAL EXPIRED 2012-09-18 2017-12-31 - 4299 NW 36TH STREET, MIAMI SPRINGS, FL, 33166
G12000074423 EUROBUILDING HOTEL MIAMI EXPIRED 2012-07-26 2017-12-31 - 4299 NW 36 ST, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-06-26 4299 NW 36TH STREET,, SUITE 1, MIAMI SPRINGS, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-26 4299 NW 36TH STREET,, SUITE 1, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 1900 SUNSET HARBOR DR., 1407, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2018-02-07 ZARIKIAN, THOMAS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-04-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-08-29
AMENDED ANNUAL REPORT 2016-10-14
ANNUAL REPORT 2016-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State