Entity Name: | ELCOM HOTEL & SPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELCOM HOTEL & SPA, 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: | 05 Jun 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L09000055241 |
FEI/EIN Number |
270382524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Michael I. Golberg, Esq., 350 E. Las Olas Blvd., Fort Lauderdale, FL, 33301, US |
Mail Address: | c/o Michael I. Golberg, Esq., 350 E. Las Olas Blvd., Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goldberg Michael I | Liqu | 350 E. Las Olas Blvd., Fort Lauderdale, FL, 33301 |
Goldberg Michael IEsq. | Agent | 350 E. Las Olas Blvd., Fort Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000149453 | ONE BAL HARBOUR RESORT & SPA | EXPIRED | 2009-08-26 | 2014-12-31 | - | 7301 SW 57 COURT, SUITE 515, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-04-29 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | c/o Michael I. Golberg, Esq., 350 E. Las Olas Blvd., Suite 1600, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | c/o Michael I. Golberg, Esq., 350 E. Las Olas Blvd., Suite 1600, Fort Lauderdale, FL 33301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 350 E. Las Olas Blvd., Suite 1600, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-20 | Goldberg, Michael I, Esq. | - |
REINSTATEMENT | 2012-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-01-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000057872 | LAPSED | 10-46282 CA 15 | MIAMI-DADE CIRCUIT COURT | 2010-12-14 | 2016-02-01 | $19,569.97 | MIDWAY ELECTRICAL SUPPLIES INC. D/B/A JOHNSTONE SUPPLY, 280 N.E. 181ST STREET, MIAMI, FL 33162 |
J10000976859 | LAPSED | 10-42363 CA22 | CIRCUIT COURT IN DADE COUNTY | 2010-09-23 | 2015-10-12 | $28,890.49 | FRESHPOINT SOUTH FLORIDA, INC., 2300 NW 19TH STREET, POMPANO BEACH, FLORIDA 33069 |
J10000972312 | LAPSED | 10-43500 CA 05 | MIAMI-DADE COUNTY | 2010-09-22 | 2015-10-07 | $19,603.50 | EXECUTIVE CATERERS OF MIAMI BEACH, INC., 1701 WASHINGTON AVENUE, MIAMI BEACH, FL 33139 |
J10000821253 | TERMINATED | 1000000182919 | DADE | 2010-07-28 | 2030-08-04 | $ 69,217.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2016-04-29 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-08-30 |
REINSTATEMENT | 2012-10-15 |
Reinstatement | 2011-01-20 |
Reg. Agent Resignation | 2010-07-30 |
ANNUAL REPORT | 2010-01-05 |
Florida Limited Liability | 2009-06-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State