Entity Name: | HOSPITALITY INVESTING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Nov 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L11000129319 |
FEI/EIN Number | 371655799 |
Address: | 2800 Biscayne Boulevard, SUITE 500, MIAMI, FL, 33137, US |
Mail Address: | 2800 Biscayne Boulevard, SUITE 500, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIEBER OREN E | Agent | 2800 Biscayne Boulevard, MIAMI, FL, 33137 |
Name | Role |
---|---|
CG BONAVENTURE RESORT LLC | Managing Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000039451 | ALAYA MARKET | EXPIRED | 2013-04-24 | 2018-12-31 | No data | 250 RACQUET CLUB ROAD, WESTON, FL, 33326 |
G13000025326 | ALAYA SPA | EXPIRED | 2013-03-13 | 2018-12-31 | No data | 250 RACQUET CLUB ROAD, WESTON, FL, 33326 |
G13000025378 | BONAVENTURE RESORT & SPA | EXPIRED | 2013-03-13 | 2018-12-31 | No data | 250 RACQUET CLUB ROAD, WESTON, FL, 33326 |
G12000044185 | THE BONAVENTURE RESORT AND SPA | EXPIRED | 2012-05-10 | 2017-12-31 | No data | 250 RACQUET CLUB ROAD, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-14 | 2800 Biscayne Boulevard, SUITE 500, MIAMI, FL 33137 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-14 | 2800 Biscayne Boulevard, SUITE 500, MIAMI, FL 33137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-14 | 2800 Biscayne Boulevard, SUITE 500, MIAMI, FL 33137 | No data |
LC AMENDMENT | 2012-02-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-03 | LIEBER, OREN ESQ. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State