Search icon

NEWPORT HOSPITALITY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEWPORT HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2011 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Mar 2011 (14 years ago)
Document Number: L11000005759
FEI/EIN Number 450667920
Address: 16701 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16701 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
City: North Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE ADELE IEsq. Agent BUCHANAN INGERSOLL & ROONEY PC, FORT LAUDERDALE, FL, 333012299
- Manager -

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
GIOVANNA BELLO
User ID:
P2304729

Unique Entity ID

Unique Entity ID:
U2RBKH6N2SZ3
CAGE Code:
83LL5
UEI Expiration Date:
2026-01-02

Business Information

Activation Date:
2025-01-03
Initial Registration Date:
2018-05-03

Commercial and government entity program

CAGE number:
83LL5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-03
CAGE Expiration:
2030-01-03
SAM Expiration:
2026-01-02

Contact Information

POC:
GIOVANNA BELLO

Form 5500 Series

Employer Identification Number (EIN):
450667920
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000027295 VIVA ACTIVE 2025-02-24 2030-12-31 - 16701 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
G25000027294 VIVA BY RAY GARCIA ACTIVE 2025-02-24 2030-12-31 - 16701 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
G25000027292 LOVEBIRDS CAFE ACTIVE 2025-02-24 2030-12-31 - 16701 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
G24000144349 THE SUNNY ACTIVE 2024-11-26 2029-12-31 - 16701 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
G24000118917 LOVEBIRDS ACTIVE 2024-09-23 2029-12-31 - 16701 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
G24000118915 VIVA ACTIVE 2024-09-23 2029-12-31 - 16701 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
G11000036658 SEVEN SEAS SPA & SALON EXPIRED 2011-04-13 2016-12-31 - 3850 HOLLYWOOD BLVD., STE. 400, HOLLYWOOD, FL, 33021
G11000036453 SEVEN SEAS SPA & SALON EXPIRED 2011-04-13 2016-12-31 - 3850 HOLLYWOOD BLVD., STE. 400, HOLLYWOOD, FL, 33021
G11000036375 KITCHEN 305 EXPIRED 2011-04-13 2016-12-31 - 3850 HOLLYWOOD BLVD., STE. 400, HOLLYWOOD, FL, 33021
G11000035756 NEWPORT BEACHSIDE HOTEL & RESORT ACTIVE 2011-04-11 2026-12-31 - 16701 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 BUCHANAN INGERSOLL & ROONEY PC, 401 EAST LAS OLAS BLVD., SUITE 2250, FORT LAUDERDALE, FL 33301-2299 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 16701 COLLINS AVE., SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-03-18 16701 COLLINS AVE., SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-03-18 STONE, ADELE I, Esq. -
LC NAME CHANGE 2011-03-14 NEWPORT HOSPITALITY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-18

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1745548.00
Total Face Value Of Loan:
1745548.00

Paycheck Protection Program

Jobs Reported:
206
Initial Approval Amount:
$2,000,000
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,033,888.89
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $1,999,996
Utilities: $1
Jobs Reported:
206
Initial Approval Amount:
$1,745,548
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,745,548
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,776,143.58
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $1,745,548

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State