Entity Name: | THE HOTEL HUMIDOR CO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE HOTEL HUMIDOR CO 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. |
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: | 21 Nov 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 2020 (5 years ago) |
Document Number: | L08000108239 |
FEI/EIN Number |
263771441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2912 NW 72nd AVE, MIami, FL, 33122, US |
Mail Address: | 2912 NW 72 ave, Miami, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALDWELL ROBERT W | Manager | 2912 NW 72 ave, Miami, FL, 33122 |
Guerra Trevor S | Auth | 12455 SW 93RD TER, Miami, FL, 33186 |
CALDWELL ROBERT W | Agent | 2912 NW 72 ave, Miami, FL, 33122 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000001873 | IMPROMPTU IMPORTS | ACTIVE | 2021-01-05 | 2026-12-31 | - | 7330 SW 148TH ST, PALMETTO BAY, FL, 33158 |
G21000002162 | LOST AND FOUND CIGARS | ACTIVE | 2021-01-05 | 2026-12-31 | - | 7330 SW 148TH ST, PALMETTO BAY, FL, 33158 |
G15000015374 | IMPROMPTU IMPORTS | EXPIRED | 2015-02-11 | 2020-12-31 | - | 1200 WEST AVE., STE 307, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-22 | 2912 NW 72nd AVE, MIami, FL 33122 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 2912 NW 72 ave, Miami, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 2912 NW 72nd AVE, MIami, FL 33122 | - |
REINSTATEMENT | 2020-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-28 | CALDWELL, ROBERT W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-04-04 |
REINSTATEMENT | 2018-10-28 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-09-15 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6227338008 | 2020-06-30 | 0455 | PPP | 7330 SW 148TH ST, PALMETTO BAY, FL, 33158-2126 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State