Search icon

PRIME HOTEL GROUP AT HOMESTEAD, LLC - Florida Company Profile

Company Details

Entity Name: PRIME HOTEL GROUP AT HOMESTEAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIME HOTEL GROUP AT HOMESTEAD, 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: 29 Oct 2007 (17 years ago)
Document Number: L07000109571
FEI/EIN Number 421744397

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

Address: 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, FL, 33021, US
Mail Address: 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIME HOSPITALITY GROUP, LLC Manager -
VPE HOMESTEAD SUITES LLC Manager -
GREENFIELD STEVEN BEsq. Agent 2255 Glades Road, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000121572 HAMPTON INN & SUITES MIAMI-SOUTH/HOMESTEAD ACTIVE 2024-09-30 2029-12-31 - 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 2255 Glades Road, Suite #324-A, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2014-04-15 GREENFIELD, STEVEN B., Esq. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV N6835825A0068 2024-10-01 - -
Unique Award Key CONT_IDV_N6835825A0068_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

Title LODGING FOR RESERVISTS IN A DRILLING STATUS.
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

Recipient Details

Recipient PRIME HOTEL GROUP AT HOMESTEAD LLC
UEI Z8FJEJ6MZJX3
Recipient Address UNITED STATES, 2855 NE 9TH ST, HOMESTEAD, MIAMI-DADE, FLORIDA, 330335502
PURCHASE ORDER AWARD W911YN12P0090 2012-09-14 2013-09-16 2013-09-16
Unique Award Key CONT_AWD_W911YN12P0090_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3821.00
Current Award Amount 3821.00
Potential Award Amount 3821.00

Description

Title HOMESTEAD FL YELLOW RIBBON EVENT
NAICS Code 517210: WIRELESS TELECOMMUNICATIONS CARRIERS (EXCEPT SATELLITE)
Product and Service Codes V999: TRANSPORTATION/TRAVEL/RELOCATION- OTHER: OTHER

Recipient Details

Recipient PRIME HOTEL GROUP AT HOMESTEAD LLC
UEI Z8FJEJ6MZJX3
Legacy DUNS 829415780
Recipient Address 2855 NE 9TH ST, HOMESTEAD, MIAMI-DADE, FLORIDA, 33033, UNITED STATES
PO AWARD INPP5282100010 2010-06-23 2010-07-22 2010-08-01
Unique Award Key CONT_AWD_INPP5282100010_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title LODGING FOR STAFF WORKING ON THE BP OIL SPILL INCIDENT
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient PRIME HOTEL GROUP AT HOMESTEAD LLC
UEI Z8FJEJ6MZJX3
Legacy DUNS 829415780
Recipient Address 4651 SHERIDAN ST STE 480, HOLLYWOOD, 330213430, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8502208401 2021-02-13 0455 PPS 4651 Sheridan St Ste 480, Hollywood, FL, 33021-3430
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307230
Loan Approval Amount (current) 307230
Undisbursed Amount 0
Franchise Name Hampton Inn & Suites
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-3430
Project Congressional District FL-25
Number of Employees 21
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 309873.02
Forgiveness Paid Date 2022-01-06
5911817005 2020-04-06 0455 PPP 4651 Sheridan Street Suite 480, HOLLYWOOD, FL, 33021-3400
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236700
Loan Approval Amount (current) 223000
Undisbursed Amount 0
Franchise Name Hampton Inn
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-3400
Project Congressional District FL-25
Number of Employees 39
NAICS code 327310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225932.6
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State