Search icon

INTERNATIONAL HOTELS MANAGEMENT GROUP LLC

Company Details

Entity Name: INTERNATIONAL HOTELS MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 May 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2017 (7 years ago)
Document Number: L05000050034
FEI/EIN Number 202870771
Address: 2201 N. COMMERCE PKWY, WESTON, FL, 33326, US
Mail Address: 2201 N. COMMERCE PKWY, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NEW REALTY INVESTMENTS LLC Agent 2201 N. COMMERCE PKWY, WESTON, FL

Manager

Name Role Address
NEW REALTY INVESTMENTS LLC Manager 2201 N. COMMERCE PKWY, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099527 HAMPTON INN BY HILTON WESTON ACTIVE 2022-08-23 2027-12-31 No data 2201 N COMMERCE PKWY, WESTON, FL, 33326
G18000094816 COMFORT SUITES WESTON EXPIRED 2018-08-24 2023-12-31 No data 2201 N COMMERCE PKWY, WESTON, FL, 33326
G12000064126 COMFORT SUITES EXPIRED 2012-06-26 2017-12-31 No data 2201 N COMMERCE PKWY, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-12 NEW REALTY INVESTMENTS LLC No data
LC AMENDMENT 2017-08-07 No data No data

Court Cases

Title Case Number Docket Date Status
POINT CONVERSIONS, LLC VS INTERNATIONAL HOTELS MANAGEMENT GROUP, LLC 4D2020-0598 2020-03-02 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-004041

Parties

Name Point Conversions, LLC
Role Petitioner
Status Active
Representations Kenneth Ferguson
Name INTERNATIONAL HOTELS MANAGEMENT GROUP LLC
Role Respondent
Status Active
Representations Joesph Bain, Matthew R. Chait, Sean Smith
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-29
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that petitioner's March 30, 2020 motion for clarification is denied.LEVINE, C.J., and CIKLIN, J., concur.WARNER, J., dissenting.I would grant clarification and allow the petition to proceed as an appeal. The partial final judgment entered January 2, 2020, could be appealed at the time of the notice of voluntary dismissal. See Fla. R. App. P. 9.110(k). Thus, appellant did not fail to timely appeal the order. The Petition for Writ of Mandamus should be treated as an appeal from a final order and allowed to proceed on the merits. See Fla. R. App. P. 9.040(c) (“Remedy. If a party seeks an improper remedy, the cause shall be treated as if the proper remedy had been sought . . . .”).
Docket Date 2020-03-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Point Conversions, LLC
Docket Date 2020-03-30
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR CLARIFICATION
On Behalf Of Point Conversions, LLC
Docket Date 2020-03-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-03-19
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the March 2, 2020 petition for writ of mandamus is dismissed. H. Donnelley Pub. & Advert., Inc. v. Law Office of Patricia K. Herman, P.A., 44 So. 3d 208 (Fla. 5th DCA 2010). Mandamus is not available as petitioners had an adequate remedy on appeal from a final order and failed to timely appeal.LEVINE, C.J., WARNER and CIKLIN, JJ., concur.
Docket Date 2020-03-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Point Conversions, LLC
Docket Date 2020-03-03
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the Petitioner's appendix to the Petition for Writ of Mandamus is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-03-03
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2020-03-02
Type Petition
Subtype Petition
Description Petition Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Point Conversions, LLC
Docket Date 2020-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *STRICKEN**FILING FEE PAID ELECTRONICALLY*
On Behalf Of Point Conversions, LLC
POINT CONVERSIONS, LLC VS INTERNATIONAL HOTELS MANAGEMENT GROUP, LLC 4D2019-3208 2019-10-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-004041

Parties

Name Point Conversions, LLC
Role Petitioner
Status Active
Representations Kenneth Ferguson
Name INTERNATIONAL HOTELS MANAGEMENT GROUP LLC
Role Respondent
Status Active
Representations Sean Smith, Joseph W. Bain, Matthew R. Chait
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-24
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).GROSS, DAMOORGIAN and FORST, JJ., concur.
Docket Date 2019-10-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Point Conversions, LLC
Docket Date 2019-10-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-10-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Point Conversions, LLC
Docket Date 2019-10-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Point Conversions, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-12
LC Amendment 2017-08-07
ANNUAL REPORT 2017-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State