Search icon

MIAMI BEACH HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI BEACH HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI BEACH HOSPITALITY, 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: 07 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2016 (9 years ago)
Document Number: L08000014016
FEI/EIN Number 264623677

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

Address: 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33140, US
Mail Address: 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERUELO BELINDA Vice President 6701 COLLINS AVE, Miami Beach, FL, 33141
MERUELO BELINDA Director 6701 COLLINS AVE, Miami Beach, FL, 33141
ZARETSKY LOUIS D Agent 555 N.E. 15TH STREET, MIAMI, FL, 33132
NORTH BEACH MANAGEMENT, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000096358 THE DEAUVILLE BEACH RESORT EXPIRED 2010-10-21 2015-12-31 - 6701 COLLINS AVENUE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-07-06 - -
LC NAME CHANGE 2008-03-11 MIAMI BEACH HOSPITALITY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-10
LC Amendment 2016-07-06
ANNUAL REPORT 2016-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State