Search icon

ATTON HOTELS MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: ATTON HOTELS MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATTON HOTELS MIAMI, 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: 27 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: L12000148470
FEI/EIN Number NOT APPLICABLE

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

Address: 1500 SW 1st Avenue, MIAMI, FL, 33129, US
Mail Address: 1500 SW 1st Avenue, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATTON HOTELS MIAMI LLC 401 (K) PROFIT SHARING PLAN & TRUST 2017 473222821 2019-10-25 ATTON HOTELS MIAMI LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 721110
Sponsor’s telephone number 3052224567
Plan sponsor’s address 801 BRICKELL AVE #911, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2019-10-25
Name of individual signing CELINE REDONNET
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TAMES MANUEL Chief Executive Officer 1500 SW 1st Avenue, MIAMI, FL, 33129
VALENZUELA PABLO Chief Financial Officer 1500 SW 1st Avenue, MIAMI, FL, 33129
SOLARI ANDRES Director 1500 SW 1st Avenue, MIAMI, FL, 33129
RIAL MAURO Director 1500 SW 1st Avenue, MIAMI, FL, 33129
PERO ALFONSO Director 1500 SW 1st Avenue, MIAMI, FL, 33129
DI GINO CLAUDIA Gene 1500 SW 1st Avenue, MIAMI, FL, 33129
CORPORATION COMPANY OF MIAMI Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063174 NOVOTEL MIAMI BRICKELL HOTEL EXPIRED 2019-05-31 2024-12-31 - 1500 NW 1ST AVENUE, MIAMI, FL, 33131
G19000058041 NOVOTEL BRICKELL MIAMI HOTEL EXPIRED 2019-05-16 2024-12-31 - 1500 SW 1ST AVENUE, MIAMI, FL, 33131
G16000061022 ATTON BRICKELL MIAMI HOTEL RESTAURANT LOUNGE LOBBY EXPIRED 2016-06-21 2021-12-31 - 1500 SW 1 AVENUE, MIAMI, FL, 33129
G15000083454 ATTON BRICKELL MIAMI HOTEL EXPIRED 2015-08-12 2020-12-31 - 1500 SW 1ST AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 - -
REGISTERED AGENT NAME CHANGED 2023-09-26 CORPORATION COMPANY OF MIAMI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 1500 SW 1st Avenue, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2018-02-06 1500 SW 1st Avenue, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 200 SOUTH BISCAYNE BLVD, SUITE 4100 (LAD), MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2745908603 2021-03-15 0455 PPS 1500 SW 1st Ave, Miami, FL, 33129-1115
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1374600
Loan Approval Amount (current) 1374600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-1115
Project Congressional District FL-27
Number of Employees 122
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1384165.71
Forgiveness Paid Date 2021-12-01
5688947103 2020-04-13 0455 PPP 1500 SW 1ST AVE, MIAMI, FL, 33129-1115
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 940900
Loan Approval Amount (current) 940900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33129-1115
Project Congressional District FL-27
Number of Employees 122
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 807679.77
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State