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.

36TH STREET HOSPITALITY,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: 03 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: L14000004429
FEI/EIN Number 46-4606259

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

Mail Address: 9130 Guilford Rd, Columbia, MD, 21046, US
Address: 3785 NW 82ND AVENUE, STE 204, MIAMI, FL, 33166, US
ZIP code: 33166
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

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133200
Current Approval Amount:
133200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
134710.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State