Search icon

MAS HOSPITALITY MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: MAS HOSPITALITY MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAS HOSPITALITY MIAMI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 May 2015 (10 years ago)
Date of dissolution: 20 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2020 (5 years ago)
Document Number: L15000082708
FEI/EIN Number 47-4129959

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

Address: 195 SE 3RD AVE, MIAMI, FL, 33131, US
Mail Address: 195 SE 3RD AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REVYNTHIS ALEXANDROS Manager 195 SE 3RD AVE, MIAMI, FL, 33131
PETRAKIS NIKIFOROS Manager 195 SE 3RD AVE, MIAMI, FL, 33131
CALMETTES FABRICE Manager 195 SE 3RD AVE, MIAMI, FL, 33131
REVYNTHIS ALEXANDROS Agent 195 SE 3RD AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000055312 CLOVE MEDITERRANEAN KITCHEN EXPIRED 2016-06-04 2021-12-31 - 10 NW 42ND AVE, SUITE 320, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-20 - -
REGISTERED AGENT NAME CHANGED 2018-02-21 REVYNTHIS, ALEXANDROS -
CHANGE OF MAILING ADDRESS 2017-04-28 195 SE 3RD AVE, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 195 SE 3RD AVE, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 195 SE 3RD AVE, MIAMI, FL 33131 -
LC AMENDMENT AND NAME CHANGE 2015-10-26 MAS HOSPITALITY MIAMI, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000574382 ACTIVE 1000001009852 MIAMI-DADE 2024-08-29 2044-09-04 $ 12,847.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000071922 ACTIVE 1000000877137 DADE 2021-02-12 2041-02-17 $ 19,650.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000427027 ACTIVE 1000000870848 DADE 2020-12-21 2040-12-30 $ 13,150.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-20
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
LC Amendment and Name Change 2015-10-26
Florida Limited Liability 2015-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7119557310 2020-04-30 0455 PPP 195 SE 3RD AVE, MIAMI, FL, 33131
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60642
Loan Approval Amount (current) 60642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State