Search icon

PC FLORIDA HOTEL LLC - Florida Company Profile

Company Details

Entity Name: PC FLORIDA HOTEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PC FLORIDA HOTEL 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: 24 Feb 2014 (11 years ago)
Document Number: L14000030604
FEI/EIN Number 46-5402282

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

Address: 6800 BIRD RD #133, Miami, FL, 33155, US
Mail Address: C/O IMS INC, 6800 BIRD RD #133, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS STREET CORPORATE SERVICES, LLC Agent -
SURIOL JOSEP M Manager 6800 BIRD RD #133, MIAMI, FL, 33155
MARESMA LEONEL AIII Manager 6800 BIRD RD #133, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000059362 MICROTEL INN &SUITES PORT CHARLOTTE EXPIRED 2014-06-13 2019-12-31 - C/O IMS, 6800 BIRD ROAD # 133, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 6800 BIRD RD #133, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2015-02-02 CROSS STREET CORPORATE SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State