Search icon

36TH STREET HOSPITALITY,LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 36TH STREET HOSPITALITY,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jan 2014 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: L14000004429
FEI/EIN Number 46-4606259
Mail Address: 9130 Guilford Rd, Columbia, MD, 21046, US
Address: 3785 NW 82ND AVENUE, STE 204, MIAMI, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL AMIT N Manager 3785 NW 82ND AVENUE, STE 204, MIAMI, FL, 33166
DESAI CHIRAG B Manager 3785 NW 82ND AVENUE, STE 204, MIAMI, FL, 33166
DESAI CHIRAG B Agent 3785 NW 82ND AVENUE, STE 204, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000029631 FAIRFIELD INN & SUITES NW DORAL ACTIVE 2025-02-27 2030-12-31 - 3785 NW 82ND AVE, SUITE 204, DORAL, FL, 33166
G24000030376 DBA FAIRFIELD INN & SUITES NW/ DORAL ACTIVE 2024-02-27 2029-12-31 - 3785 NW 82ND AVE, SUITE 204, DORAL, FL, 33166
G19000029811 FAIRFIELD INN & SUITES MIAMI AIRPORT WEST DORAL ACTIVE 2019-03-04 2029-12-31 - 5515 MONTE FINO COURT, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-03 - -
CHANGE OF MAILING ADDRESS 2019-10-03 3785 NW 82ND AVENUE, STE 204, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-10-03 DESAI, CHIRAG B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-04-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-01-11
LC Amendment 2017-04-04
ANNUAL REPORT 2017-01-11

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
133200.00
Total Face Value Of Loan:
133200.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$186,480
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$188,272.28
Servicing Lender:
FirstBank Puerto Rico
Use of Proceeds:
Payroll: $186,474
Utilities: $1
Jobs Reported:
39
Initial Approval Amount:
$133,200
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$134,710.82
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $99,900
Utilities: $33,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State