Search icon

JAMES HOTEL, LLC - Florida Company Profile

Company Details

Entity Name: JAMES HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES HOTEL, 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: 19 Mar 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2008 (17 years ago)
Document Number: L08000028343
FEI/EIN Number 830510791

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

Address: 13831 SW 59 ST, 205, MIAMI, FL, 33183, US
Mail Address: 13831 SW 59 ST, 205, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUILIS JULIO J Manager 13831 SW 59 ST SUITE 205, MIAMI, FL, 33183
QUILIS JULIO J Agent 13831 SW 59 ST, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 13831 SW 59 ST, 205, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2012-04-27 13831 SW 59 ST, 205, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2012-04-27 QUILIS, JULIO J -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 13831 SW 59 ST, 205, MIAMI, FL 33183 -
LC AMENDMENT 2008-07-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001120226 TERMINATED 10-9490 CC 25 MIAMI-DADE COUNTY 2010-12-14 2015-12-17 $8,152.55 LIMA, RIOS & ,MARRERO, P.A., C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-20

Date of last update: 02 May 2025

Sources: Florida Department of State