Entity Name: | NEW YORK PLAZA HOTEL ROOM, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW YORK PLAZA HOTEL ROOM, 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: | 27 Jun 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Oct 2018 (7 years ago) |
Document Number: | L06000065037 |
FEI/EIN Number |
510595086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 BRICKELL AVENUE, PENTHOUSE 1101, MIAMI, FL, 33131, US |
Mail Address: | 999 BRICKELL AVENUE, PENTHOUSE 1101, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEW YORK PLAZA HOTEL ROOM, LLC., NEW YORK | 3404334 | NEW YORK |
Name | Role | Address |
---|---|---|
TOLEDO RICHARD G | Manager | 999 BRICKELL AVENUE, MIAMI, FL, 33131 |
LIGNAROLO PABLO | Manager | 999 BRICKELL AVENUE, MIAMI, FL, 33131 |
TOLEDO RICHARD GEsq. | Agent | 999 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 999 BRICKELL AVENUE, PENTHOUSE 1101, MIAMI, FL 33131 | - |
LC AMENDMENT | 2018-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-18 | TOLEDO, RICHARD G, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-09 | 999 BRICKELL AVENUE, PENTHOUSE 1101, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2013-04-09 | 999 BRICKELL AVENUE, PENTHOUSE 1101, MIAMI, FL 33131 | - |
LC AMENDMENT | 2006-11-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-24 |
LC Amendment | 2018-10-15 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State