Search icon

MIAMI RIVER POINT HOTEL, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI RIVER POINT HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI RIVER POINT 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 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: L15000162878
FEI/EIN Number 47-5499754

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

Address: 2750 SW 145 AVENUE, SUITE 401, Miramar, FL, 33027, US
Mail Address: 2750 SW 145 AVENUE, SUITE 401, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MIAMI AGORA, LLC Agent
RP MIAMI HOTEL MGMT, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000046847 RADISSON RED MIAMI AIRPORT ACTIVE 2021-04-06 2026-12-31 - 2750 SW 145 AVENUE, SUITE 401, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 2750 SW 145 AVENUE, SUITE 401, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-01-13 2750 SW 145 AVENUE, SUITE 401, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2021-01-13 Miami Agora LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 2750 SW 145 AVENUE, SUITE 401, Miramar, FL 33027 -
LC AMENDMENT 2017-12-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-09
LC Amendment 2017-12-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State