Search icon

HOTEL 75 INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: HOTEL 75 INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOTEL 75 INVESTMENTS, 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: 10 Nov 2005 (19 years ago)
Document Number: L05000109717
FEI/EIN Number 203863087

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

Address: 6800 Bird Road # 133, MIAMI, FL, 33155, US
Mail Address: 6800 SW 40 STREET #133, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS STREET CORPORATE SERVICES, LLC Agent -
SURIOL JOSE M Manager 6800 Bird Road # 133, MIAMI, FL, 33155
MARESMA LEONEL A Manager 6800 Bird Road # 133, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000148999 COMFORT INN & SUITES VENICE ACTIVE 2021-11-06 2026-12-31 - 6800 BIRD RD, #133, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 6800 Bird Road # 133, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-03-20 6800 Bird Road # 133, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2012-08-08 CROSS STREET CORPORATE SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State