Search icon

ELCOM HOTEL & SPA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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