Search icon

EXECUTIVE FANTASY HOTELS MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE FANTASY HOTELS MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE FANTASY HOTELS MARKETING, 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: 26 Apr 2013 (12 years ago)
Document Number: L13000061469
FEI/EIN Number NOT APPLICABLE

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

Address: 6925 SW 8TH STREET, MIAMI, FL, 33144, US
Mail Address: 6925 SW 8TH STREET, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL REY JULIO JR. Manager 6925 SW 8TH STREET, MIAMI, FL, 33144
DEL REY Julio Agent 6925 SW 8TH STREET, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125723 EXECUTIVE FANTASY HOTELS EXPIRED 2016-11-21 2021-12-31 - 6925 SW 8TH STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 6925 SW 8TH STREET, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2017-01-05 6925 SW 8TH STREET, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2017-01-05 DEL REY, Julio -
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 6925 SW 8TH STREET, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State