Search icon

INTERNATIONAL HOTEL COMPANY LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL HOTEL COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL HOTEL COMPANY 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: 15 Dec 2011 (13 years ago)
Date of dissolution: 31 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2022 (2 years ago)
Document Number: L11000141188
FEI/EIN Number 454092101

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

Address: 8400 NW 33 Street, Suite 403, DORAL, FL, 33122, US
Mail Address: 8400 NW 33 Street, Suite 403, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERNATIONAL HOTEL COMPANY, LLC 401(K) PLAN 2023 454092101 2024-05-24 INTERNATIONAL HOTEL COMPANY, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561500
Sponsor’s telephone number 3054211658
Plan sponsor’s address 8400 NW 33 STREET, SUITE 403, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing MARY CABASSA
Valid signature Filed with authorized/valid electronic signature
INTERNATIONAL HOTEL COMPANY, LLC 401(K) PLAN 2022 454092101 2023-09-20 INTERNATIONAL HOTEL COMPANY, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561500
Sponsor’s telephone number 3054211658
Plan sponsor’s address 8400 NW 33 STREET, SUITE 403, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing MARY CABASSA
Valid signature Filed with authorized/valid electronic signature
INTERNATIONAL HOTEL COMPANY, LLC 401(K) PLAN 2021 454092101 2022-07-12 INTERNATIONAL HOTEL COMPANY, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561500
Sponsor’s telephone number 3054211658
Plan sponsor’s address 8400 NW 33 STREET, SUITE 403, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing MARY CABASSA
Valid signature Filed with authorized/valid electronic signature
INTERNATIONAL HOTEL COMPANY, LLC 401(K) PLAN 2020 454092101 2021-07-14 INTERNATIONAL HOTEL COMPANY, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561500
Sponsor’s telephone number 3054211658
Plan sponsor’s address 8400 NW 33 STREET, SUITE 403, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing MARISEL PEREZ
Valid signature Filed with authorized/valid electronic signature
INTERNATIONAL HOTEL COMPANY, LLC 401(K) PLAN 2019 454092101 2020-07-16 INTERNATIONAL HOTEL COMPANY, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561500
Sponsor’s telephone number 3054211658
Plan sponsor’s address 8400 NW 33 STREET, SUITE 403, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing MARISEL PEREZ
Valid signature Filed with authorized/valid electronic signature
INTERNATIONAL HOTEL COMPANY, LLC 401(K) PLAN 2018 454092101 2019-07-11 INTERNATIONAL HOTEL COMPANY, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561500
Sponsor’s telephone number 3054211658
Plan sponsor’s address 8400 NW 33 STREET, SUITE 403, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing MARISEL PEREZ
Valid signature Filed with authorized/valid electronic signature
INTERNATIONAL HOTEL COMPANY, LLC 401(K) PLAN 2017 454092101 2018-06-05 INTERNATIONAL HOTEL COMPANY, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561500
Sponsor’s telephone number 3054211658
Plan sponsor’s address 8400 NW 33 STREET, SUITE 403, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing MARISEL PEREZ
Valid signature Filed with authorized/valid electronic signature
INTERNATIONAL HOTEL COMPANY, LLC 401(K) PLAN 2016 454092101 2017-07-11 INTERNATIONAL HOTEL COMPANY, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561500
Sponsor’s telephone number 3054211658
Plan sponsor’s address 8400 NW 33 STREET, SUITE 403, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing MARISEL PEREZ
Valid signature Filed with authorized/valid electronic signature
INTERNATIONAL HOTEL COMPANY, LLC 401(K) PLAN 2015 454092101 2016-06-15 INTERNATIONAL HOTEL COMPANY, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561500
Sponsor’s telephone number 3054166520
Plan sponsor’s address 8400 NW 33RD STREET, SUITE 403, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing MARISEL PEREZ
Valid signature Filed with authorized/valid electronic signature
INTERNATIONAL HOTEL COMPANY, LLC 401(K) PLAN 2014 454092101 2015-07-09 INTERNATIONAL HOTEL COMPANY, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561500
Sponsor’s telephone number 3054166520
Plan sponsor’s address 8400 NW 33RD STREET, SUITE 403, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing MARISEL PEREZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CABASSA MARY Manager 8400 N.W. 33 STREET, DORAL, FL, 33122
ALONSO & GARCIA PA Agent 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-31 - -
REGISTERED AGENT NAME CHANGED 2022-04-04 ALONSO & GARCIA PA -
LC AMENDMENT 2021-05-17 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 5805 BLUE LAGOON DR STE 200, MIAMI, FL 33126 -
LC AMENDMENT 2018-05-31 - -
LC AMENDMENT 2016-09-01 - -
LC AMENDMENT 2016-06-27 - -
LC AMENDMENT 2015-03-12 - -
LC AMENDMENT 2015-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-30 8400 NW 33 Street, Suite 403, DORAL, FL 33122 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-31
ANNUAL REPORT 2022-04-04
LC Amendment 2021-05-17
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-29
LC Amendment 2018-05-31
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-21
LC Amendment 2016-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5413897309 2020-04-30 0455 PPP 8400 NW 33 Street, Suite 403, MIAMI, FL, 33122
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 904894
Loan Approval Amount (current) 904894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 63
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 913050.44
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State