Search icon

HOTELEX AIRPORT, LLC - Florida Company Profile

Company Details

Entity Name: HOTELEX AIRPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOTELEX AIRPORT, 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: 06 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Nov 2015 (9 years ago)
Document Number: L14000073383
FEI/EIN Number 46-5759455

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

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
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOTELEX PROPERTIES, LLC 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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3016697109 2020-04-11 0455 PPP 4021 NW 11th Street, MIAMI, FL, 33126-3615
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310191
Loan Approval Amount (current) 310043
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-3615
Project Congressional District FL-27
Number of Employees 52
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 314865.89
Forgiveness Paid Date 2021-10-28
2612018701 2021-03-30 0455 PPS 2500 NW 107th Ave Ste 203, Doral, FL, 33172-5923
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 398737.5
Loan Approval Amount (current) 398737.5
Undisbursed Amount 0
Franchise Name TownePlace Suites by Marriott
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-5923
Project Congressional District FL-28
Number of Employees 26
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 401595.12
Forgiveness Paid Date 2021-12-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State