Search icon

GABLES HOTEL GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: GABLES HOTEL GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GABLES HOTEL GROUP, L.L.C. 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: 18 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2008 (16 years ago)
Document Number: L07000125217
FEI/EIN Number 262178544

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

Mail Address: 3905 NW 107TH AVE, MIAMI, FL, 33178, US
Address: 3861 S.W. 40TH ST, MIAMI, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Irastorza Benito President 3905 NW 107TH AVE, MIAMI, FL, 33178
QUESADA G FRANK E Agent 1313 PONCE DE LEON BLVD STE 200, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014059 FOUR POINTS BY SHERATON CORAL GABLES ACTIVE 2023-01-30 2028-12-31 - 3905 NW 107TH AVENUE, SUITE 501, MIAMI, FL, 33178
G15000045236 FOUR POINTS BY SHERATON CORAL GABLES EXPIRED 2015-04-22 2020-12-31 - 3801 NW 107TH AVENUE. SUITE 123, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-07 3861 S.W. 40TH ST, MIAMI, FL 33146 -
CHANGE OF MAILING ADDRESS 2017-06-07 3861 S.W. 40TH ST, MIAMI, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-09 1313 PONCE DE LEON BLVD STE 200, CORAL GABLES, FL 33134 -
REINSTATEMENT 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2008-05-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000108286 TERMINATED 1000000879255 DADE 2021-03-04 2041-03-10 $ 62,367.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5674948610 2021-03-20 0455 PPS 3861 Bird Rd, Miami, FL, 33146-1519
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318913
Loan Approval Amount (current) 318913
Undisbursed Amount 0
Franchise Name Four Points by Sheraton
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 Miami, MIAMI-DADE, FL, 33146-1519
Project Congressional District FL-27
Number of Employees 36
NAICS code 721110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 322652.58
Forgiveness Paid Date 2022-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State