Search icon

ATTON HOTELS MIAMI, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATTON HOTELS MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Nov 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: L12000148470
FEI/EIN Number NOT APPLICABLE
Address: 1500 SW 1st Avenue, MIAMI, FL, 33129, US
Mail Address: 1500 SW 1st Avenue, MIAMI, FL, 33129, US
ZIP code: 33129
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

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
- Agent -

Unique Entity ID

CAGE Code:
86MM8
UEI Expiration Date:
2019-10-22

Business Information

Doing Business As:
ATTON BRICKELL MIAMI
Division Name:
ATTON BRICKELL MIAMI
Activation Date:
2018-10-22
Initial Registration Date:
2018-10-04

Form 5500 Series

Employer Identification Number (EIN):
473222821
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000089044 NOVOTEL MIAMI BRICKELL HOTEL ACTIVE 2025-07-17 2030-12-31 - 1500 SW 1ST AVENUE, MIAMI, FL, 33129
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

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
1374600.00
Total Face Value Of Loan:
1374600.00
Date:
2020-04-14
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:
940900.00
Total Face Value Of Loan:
940900.00

Paycheck Protection Program

Jobs Reported:
122
Initial Approval Amount:
$1,374,600
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,374,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,384,165.71
Servicing Lender:
International Finance Bank
Use of Proceeds:
Payroll: $1,374,597
Utilities: $1
Jobs Reported:
122
Initial Approval Amount:
$940,900
Date Approved:
2020-04-13
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$940,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$807,679.77
Servicing Lender:
International Finance Bank
Use of Proceeds:
Payroll: $705,675
Utilities: $235,225

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State