Entity Name: | 1144 OD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1144 OD 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: |
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: | 12 Aug 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 31 Mar 2014 (11 years ago) |
Document Number: | L11000092960 |
FEI/EIN Number |
453003007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1385 Broadway, 7th Floor, NEW YORK, NY, 10018, US |
Mail Address: | 1385 Broadway, 7th Floor, NEW YORK, NY, 10018, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDMAN SAVRANN PLLC | Agent | 1250 South Miami Avenue, Miami, FL, 33130 |
S&M AIRPLANE ENTERPRISES, LLC | Managing Member | - |
Marcus Nathan | Manager | 1385 Broadway, NEW YORK, NY, 10018 |
Gindi David | Manager | 1385 Broadway, NEW YORK, NY, 10018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000150195 | HOTEL VICTOR | ACTIVE | 2021-11-09 | 2026-12-31 | - | 1144 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
G15000090934 | HOTEL VICTOR | EXPIRED | 2015-09-03 | 2020-12-31 | - | 1144 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 1385 Broadway, 7th Floor, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 1385 Broadway, 7th Floor, NEW YORK, NY 10018 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-06 | SANDMAN SAVRANN PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 1250 South Miami Avenue, Suite 3501, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 1400 BROADWAY, NEW YORK, NY 10018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 1400 BROADWAY, NEW YORK, NY 10018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2014-03-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-31 | CORPORATION SERVICE COMPANY | - |
LC AMENDMENT | 2012-02-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000148436 | TERMINATED | 1000000576336 | MIAMI-DADE | 2014-01-17 | 2034-01-29 | $ 11,526.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4303758303 | 2021-01-23 | 0455 | PPS | 1144 Ocean Dr, Miami Beach, FL, 33139-4609 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9256077107 | 2020-04-15 | 0455 | PPP | 1144 Ocean Drive, MIAMI BEACH, FL, 33139-4609 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State