Search icon

GLOBAL HOSPITALITY INTERNATIONAL, LLC - Florida Company Profile

Company Details

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

GLOBAL HOSPITALITY INTERNATIONAL, 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: 08 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: L12000062112
FEI/EIN Number 45-4734308

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

Address: 37 BROOK DRIVE, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 14010 SW 154 Place, MIAMI, FL, 33196, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOAVE MICHAEL R Manager 14010 SW 154 PLACE, MIAMI, FL, 33196
Soave Michael R Agent 37 BROOK DRIVE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-02-22 37 BROOK DRIVE, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2020-02-22 Soave, Michael Rocco -
REINSTATEMENT 2020-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-04 37 BROOK DRIVE, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-04 37 BROOK DRIVE, SANTA ROSA BEACH, FL 32459 -
LC AMENDMENT AND NAME CHANGE 2015-05-04 GLOBAL HOSPITALITY INTERNATIONAL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-02-01
REINSTATEMENT 2020-02-22
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
LC Amendment and Name Change 2015-05-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State