Search icon

HOTELIER MANAGEMENT SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOTELIER MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOTELIER MANAGEMENT SERVICES, 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: 07 Aug 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Oct 2019 (6 years ago)
Document Number: L12000102218
FEI/EIN Number 46-0827713

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

Address: 14640 NW 60TH AVE, MIAMI LAKES, FL, 33014, US
Mail Address: 14640 NW 60TH AVE, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kimmel Dave Chief Financial Officer 14640 NW 60TH AVE, MIAMI LAKES, FL, 33014
AMCP Clean Subsidiary Holdco, LLC Member 14640 NW 60TH AVE, MIAMI LAKES, FL, 33014
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Hernandez Angel Chief Operating Officer 14640 NW 60TH AVE, MIAMI LAKES, FL, 33014
O?Reilly Patrick Secretary 14640 NW 60TH AVE, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000103505 HOTELIER LINEN SERVICES ACTIVE 2023-09-01 2028-12-31 - 14640 NW 60TH AVENUE, MIAMI LAKES, FL, 33104
G16000086294 HOTELIER TEXTILE SOLUTIONS EXPIRED 2016-08-15 2021-12-31 - 550 GILLS DR., SUITE 300, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 14640 NW 60TH AVE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2024-03-29 14640 NW 60TH AVE, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-30 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2019-10-30 - -
REGISTERED AGENT NAME CHANGED 2019-10-30 CT CORPORATION SYSTEM -
LC STMNT CORR/NC 2018-05-16 HOTELIER MANAGEMENT SERVICES, LLC -
LC AMENDMENT 2016-08-12 - -
REINSTATEMENT 2016-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-03
CORLCRACHG 2019-10-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-06-19
CORLCSTCNC 2018-05-16
ANNUAL REPORT 2017-04-25

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
758600.00
Total Face Value Of Loan:
758600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-16
Type:
Monitoring
Address:
550 GILLS DRIVE SUITE 300, ORLANDO, FL, 32824
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$758,600
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$758,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$764,855.85
Servicing Lender:
Zions Bank, A Division of
Use of Proceeds:
Payroll: $758,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State