Search icon

NEW YORK PLAZA HOTEL ROOM, LLC. - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of NEW YORK PLAZA HOTEL ROOM, LLC., NEW YORK 3404334 NEW YORK

Key Officers & Management

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

Events

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 - -

Documents

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