Search icon

HAMPTON LUXURY HOTEL MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: HAMPTON LUXURY HOTEL MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMPTON LUXURY HOTEL MIAMI, 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: 16 Oct 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000100487
FEI/EIN Number 460523660

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

Mail Address: 333 NE 24TH STREET, SUITE 209, MIAMI, FL, 33137, US
Address: 333 NE 24TH ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JUAN M Manager 333 NE 24TH ST, MIAMI, FL, 33137
METRO CONSULTING & MANAGEMENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000062794 HAMPTON ART LOFTS EXPIRED 2014-06-19 2019-12-31 - 333 NE 24TH STREET, SUITE 209, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-11 333 NE 24TH ST, STE 209, MIAMI, FL 33137 -
LC AMENDMENT 2018-06-08 - -
LC AMENDMENT 2013-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 333 NE 24TH STREET, SUITE 209, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2012-04-27 333 NE 24TH ST, STE 209, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2011-07-12 METRO CONSULTING & MANAGEMENT, INC. -
REINSTATEMENT 2011-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Amendment 2018-06-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-11
LC Amendment 2013-11-08
CORLCMMRES 2013-11-08
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State