Search icon

METROPOLE HOTEL APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: METROPOLE HOTEL APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METROPOLE HOTEL APARTMENTS, 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: 16 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jun 2016 (9 years ago)
Document Number: L06000017668
FEI/EIN Number 204428842

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

Mail Address: Miami Beach Woman's Club, 2401 Pine Tree Dr, MIAMI BEACH, FL, 33140, US
Address: 635 COLLINS AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PCCO, INC Manager -
ENTIN JOSHUA MEsq. Agent 1213 SE 3rd Avenue, FT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000119611 FAT TUESDAY AT METROPOLE ACTIVE 2023-09-28 2028-12-31 - 1000 5TH ST., STE 305, MIAMI BEACH, FL, 33139
G22000137285 PIZZA BY ESTELLA AT TAVERN ACTIVE 2022-11-03 2027-12-31 - 635 COLLINS AVE, MIAMI BEACH, FL, 33139
G22000137356 PIZZA BY STELLA AT TAVERN ACTIVE 2022-11-03 2027-12-31 - 635 COLLINS AVE, MIAMI BEACH, FL, 33139
G17000128128 METROPOLE SOUTH BEACH EXPIRED 2017-11-21 2022-12-31 - 855, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 635 COLLINS AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 1213 SE 3rd Avenue, FT LAUDERDALE, FL 33316 -
LC AMENDMENT 2016-06-20 - -
LC STMNT OF RA/RO CHG 2015-11-16 - -
REGISTERED AGENT NAME CHANGED 2013-01-23 ENTIN, JOSHUA M, Esq. -
LC AMENDMENT 2007-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 635 COLLINS AVE, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2006-03-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-24
LC Amendment 2016-06-20
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3465878302 2021-01-22 0455 PPS 635 Collins Ave, Miami Beach, FL, 33139-6249
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98406
Loan Approval Amount (current) 98406
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-6249
Project Congressional District FL-24
Number of Employees 17
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99139.33
Forgiveness Paid Date 2021-11-02
5541657007 2020-04-05 0455 PPP 635 Collins Avenue, MIAMI BEACH, FL, 33139-6213
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76200
Loan Approval Amount (current) 76200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-6213
Project Congressional District FL-24
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43355.29
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State