Entity Name: | CONDOHOTEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONDOHOTEL, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 May 2009 (16 years ago) |
Date of dissolution: | 15 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 May 2019 (6 years ago) |
Document Number: | L09000051747 |
FEI/EIN Number |
421768315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 BRICKELL AVENUE, 400, MIAMI, FL, 33131 |
Mail Address: | 1000 BRICKELL AVENUE, 400, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE MAINTENANCE SERVICES, LLC | Agent | - |
SAHMKOW DE HEVIA IVETTE | Manager | 1000 BRICKELL AVENUE, 400, MIAMI, FL, 33131 |
HEVIA FRANCISCO | Manager | 1000 BRICKELL AVENUE, 400, MIAMI, FL, 33131 |
HEVIA SAHMKOW ALEJANDRA J | Manager | 1000 BRICKELL AVENUE, 400, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-15 | - | - |
REINSTATEMENT | 2018-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | CORPORATE MAINTENANCE SERVICES, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-06 | 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2012-03-06 | 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-06 | 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-15 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2015-05-20 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State