Search icon

HOTELEX AIRPORT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOTELEX AIRPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Nov 2015 (10 years ago)
Document Number: L14000073383
FEI/EIN Number 46-5759455
Address: 2500 NW 107th Ave, Ste 203, Doral, FL, 33172, US
Mail Address: 2500 NW 107th Ave, SUITE 203, Doral, FL, 33172, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMANI WILLIAM Manager 2500 NW 107th Ave, Doral, FL, 33172
KATAT NOUMAN Manager 2500 NW 107th Ave, Doral, FL, 33172
- Manager -
HOTELEX AIRPORT, LTD. Authorized Member THE PHOENIX CENTRE GEORGE STREET, BELLEVILLE ST MICHAEL
Taraboulos Robert Agent 9300 S. Dadeland Boulevard Suite 600, Miami, FL, 33156

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
305-779-0905
Contact Person:
SARA BRAVO
User ID:
P2289379
Trade Name:
TOWNEPLACE SUITES MIAMI AIRPORT

Unique Entity ID

Unique Entity ID:
JN9BDDK9CHQ9
CAGE Code:
8BPA3
UEI Expiration Date:
2026-05-12

Business Information

Doing Business As:
TOWNEPLACE SUITES MIAMI AIRPORT
Activation Date:
2025-05-14
Initial Registration Date:
2019-04-19

Commercial and government entity program

CAGE number:
8BPA3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-14
CAGE Expiration:
2030-05-14
SAM Expiration:
2026-05-12

Contact Information

POC:
SARA BRAVO

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000094721 TOWNEPLACE SUITES MIAMI AIRPORT ACTIVE 2025-07-31 2030-12-31 - 4021 NW 11TH ST, MIAMI, FL, 33126
G19000042188 TOWNEPLACE SUITES - MIAMI AIRPORT EXPIRED 2019-04-02 2024-12-31 - 2733 ROSS CLARK CIRCLE, DOTHAN, AL, 36301
G16000075866 TOWN PLACE SUITES BY MARRIOTT MIAMI AIRPORT EXPIRED 2016-07-29 2021-12-31 - 2500 NW 107TH AVENUE, SUITE 203, DORAL, FL, 33172
G14000068289 HOTELEX AIRPORT EXPIRED 2014-07-01 2019-12-31 - 3326 MARY STREET STE 202, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-22 Taraboulos, Robert -
REGISTERED AGENT ADDRESS CHANGED 2018-04-22 9300 S. Dadeland Boulevard Suite 600, Suite 600, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 2500 NW 107th Ave, Ste 203, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-02-23 2500 NW 107th Ave, Ste 203, Doral, FL 33172 -
LC AMENDMENT 2015-11-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-23
LC Amendment 2015-11-24

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
398737.50
Total Face Value Of Loan:
398737.50
Date:
2020-04-21
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:
-148.00
Total Face Value Of Loan:
310043.00
Date:
2020-04-11
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:
310191.00
Total Face Value Of Loan:
310043.00

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$310,191
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$310,043
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$314,865.89
Servicing Lender:
Banesco USA
Use of Proceeds:
Payroll: $232,495.25
Utilities: $38,773.88
Rent: $38,773.87
Jobs Reported:
26
Initial Approval Amount:
$398,737.5
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$398,737.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$401,595.12
Servicing Lender:
Banesco USA
Use of Proceeds:
Payroll: $398,734.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State