Search icon

KEITH MENIN HOTELS, LLC - Florida Company Profile

Company Details

Entity Name: KEITH MENIN HOTELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEITH MENIN HOTELS, 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: 12 Dec 2006 (18 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 17 Apr 2014 (11 years ago)
Document Number: L06000118431
FEI/EIN Number 45-5515024

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

Address: 4770 BISCAYNE BLVD., MIAMI, FL, 33137, US
Mail Address: 4770 BISCAYNE BLVD., MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENIN KEITH Manager 4770 BISCAYNE BLVD, MIAMI, FL, 33137
DISCHINO & SCHAMY, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 4770 BISCAYNE BLVD., SUITE 600, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2024-03-29 DISCHINO & SCHAMY, PLLC -
CHANGE OF MAILING ADDRESS 2024-03-29 4770 BISCAYNE BLVD., SUITE 600, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-09 4770 BISCAYNE BLVD, SUITE 600, MIAMI, FL 33137 -
LC REVOCATION OF DISSOLUTION 2014-04-17 - -
VOLUNTARY DISSOLUTION 2014-03-25 - -
REINSTATEMENT 2012-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2009-10-23 KEITH MENIN HOLELS, LLC -
LC NAME CHANGE 2009-05-04 SANCTUARY GROUP LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001588590 TERMINATED 1000000535757 MIAMI-DADE 2013-10-09 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1865567100 2020-04-10 0455 PPP 3050 Biscayne Blvd PH1 0.0, Miami, FL, 33137-4158
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35310
Loan Approval Amount (current) 35310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4158
Project Congressional District FL-26
Number of Employees 2
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35774.27
Forgiveness Paid Date 2021-08-10
4391118603 2021-03-18 0455 PPS 3050 Biscayne Blvd Ph 1, Miami, FL, 33137-4294
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38202
Loan Approval Amount (current) 38202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4294
Project Congressional District FL-26
Number of Employees 3
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38483.82
Forgiveness Paid Date 2021-12-16

Date of last update: 01 May 2025

Sources: Florida Department of State