Entity Name: | HOLLYWOOD BEACH HOTEL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOLLYWOOD BEACH HOTEL 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: |
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: | 24 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jul 2010 (15 years ago) |
Document Number: | L05000063333 |
FEI/EIN Number |
203063593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 263 ATLANTIC AVENUE, SUNNY ISLES, FL, 33160 |
Mail Address: | 263 ATLANTIC AVENUE, SUNNY ISLES, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRASA FLOR MARIA J | Managing Member | 263 ATLANTIC AVENUE, SUNNY ISLES, FL, 33160 |
URBINA LUIS J | Manager | 263 ATLANTIC AVENUE, SUNNY ISLES, FL, 33160 |
TERRASA FLOR M | Manager | 263 ATLANTIC AVENUE, SUNNY ISLES, FL |
VINA GEORGE F | Agent | 255 ALHAMBRA CIRCLE, STE. 715, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000047533 | VILLA EUROPA HOTEL | EXPIRED | 2012-05-22 | 2017-12-31 | - | 263 ATLANTIC ISLE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-07-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000345817 | ACTIVE | 1000000996060 | BROWARD | 2024-05-29 | 2044-06-05 | $ 3,615.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State