Search icon

NEWPORT HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: NEWPORT HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWPORT HOSPITALITY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jan 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Mar 2011 (14 years ago)
Document Number: L11000005759
FEI/EIN Number 450667920

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

Address: 16701 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16701 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWPORT MIAMI BEACH CONDOMINIUM ASSOCIATION 401(K) PLAN 2023 450667920 2024-10-01 NEWPORT HOSPITALITY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 813000
Sponsor’s telephone number 3059409933
Plan sponsor’s address 16701 COLLINS AVE STE 100, SUNNY ISLES BEACH, FL, 331604201

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing HOWARD GNATT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-01
Name of individual signing HOWARD GNATT
Valid signature Filed with authorized/valid electronic signature
NEWPORT MIAMI BEACH CONDOMINIUM ASSOCIATION 401(K) PLAN 2022 450667920 2023-10-02 NEWPORT HOSPITALITY, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 813000
Sponsor’s telephone number 3059409933
Plan sponsor’s address 16701 COLLINS AVE STE 100, SUNNY ISLES BEACH, FL, 331604201

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing HOWARD GNATT
Valid signature Filed with authorized/valid electronic signature
NEWPORT MIAMI BEACH CONDOMINIUM ASSOCIATION 401(K) PLAN 2021 450667920 2022-10-03 NEWPORT HOSPITALITY, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 813000
Sponsor’s telephone number 3059409933
Plan sponsor’s address 16701 COLLINS AVE STE 100, SUNNY ISLES BEACH, FL, 331604201

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing HOWARD GNATT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing HOWARD GNATT
Valid signature Filed with authorized/valid electronic signature
NEWPORT MIAMI BEACH CONDOMINIUM ASSOCIATION 401(K) PLAN 2020 450667920 2021-04-05 NEWPORT HOSPITALITY, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 813000
Sponsor’s telephone number 3059409933
Plan sponsor’s address 16701 COLLINS AVE STE 100, SUNNY ISLES BEACH, FL, 331604201

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing HOWARD GNATT
Valid signature Filed with authorized/valid electronic signature
NEWPORT MIAMI BEACH CONDOMINIUM ASSOCIATION 401(K) PLAN 2019 450667920 2020-07-07 NEWPORT HOSPITALITY, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 813000
Sponsor’s telephone number 3059409933
Plan sponsor’s address 16701 COLLINS AVE STE 100, SUNNY ISLES BEACH, FL, 331604201

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing HOWARD GNATT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-07
Name of individual signing HOWARD GNATT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1892058407 2021-02-02 0455 PPS 16701 Collins Ave, Sunny Isles Beach, FL, 33160-4201
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-4201
Project Congressional District FL-24
Number of Employees 206
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2033888.89
Forgiveness Paid Date 2022-10-12
4361927101 2020-04-13 0455 PPP 16701 Collins Avenue, TAMPA, FL, 33610
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1745548
Loan Approval Amount (current) 1745548
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-0001
Project Congressional District FL-15
Number of Employees 206
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1776143.58
Forgiveness Paid Date 2022-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State