Search icon

MIAMI LUXURY HOSPITALITY LLC - Florida Company Profile

Company Details

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

MIAMI LUXURY HOSPITALITY 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: 26 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000018111
FEI/EIN Number 81-1292084

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

Address: 1100 WEST AVENUE, UNIT 1026, MIAMI BEACH, FL, 33139, US
Mail Address: 1100 WEST AVENUE, UNIT 1026, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICK VIVIES CPA PA Agent 700 E DANIA BEACH BLVD, DANIA, FL, 33004
MIAMI WORLD RENTAL LLC Manager -
MELKI JACK Authorized Member 1100 WEST AVENUE STE 608, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011768 MWC EXPIRED 2016-02-01 2021-12-31 - 1100 WEST AVENUE STE 608, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 1100 WEST AVENUE, UNIT 1026, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-02-08 1100 WEST AVENUE, UNIT 1026, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2016-09-30 - -

Documents

Name Date
ANNUAL REPORT 2018-03-23
LC Amendment 2017-06-15
ANNUAL REPORT 2017-02-08
LC Amendment 2016-09-30
Florida Limited Liability 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State