Search icon

ONE HOSPITALITY, LLC - Florida Company Profile

Company Details

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

ONE 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: 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: 14 Mar 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Oct 2017 (7 years ago)
Document Number: L16000052558
FEI/EIN Number 81-1817603

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

Address: 1750 NW 107TH AVE, SM-1, SWEETWATER, FL, 33172, US
Mail Address: 1750 NW 107TH AVE, SM-1, SWEETWATER, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAROM DORON Managing Member 6750 NE 4TH COURT, MIAMI, FL, 33138
NAGID CHEN Authorized Representative 1750 NW 107TH AVE, SM-1, SWEETWATER, FL, 33172
NAGID CHEN Agent 1750 NW 107TH AVE, SM-1, SWEETWATER, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000108497 NUVO SUITES ACTIVE 2016-10-04 2026-12-31 - 1750 NW 107TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-08-07 1750 NW 107TH AVE, SM-1, SWEETWATER, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 1750 NW 107TH AVE, SM-1, SWEETWATER, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-03-01 1750 NW 107TH AVE, SM-1, SWEETWATER, FL 33172 -
LC STMNT OF RA/RO CHG 2017-10-23 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 NAGID, CHEN -
LC AMENDMENT 2016-04-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000450322 TERMINATED 1000000933926 DADE 2022-09-14 2042-09-21 $ 95,785.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-27
CORLCRACHG 2017-10-23
ANNUAL REPORT 2017-04-17
LC Amendment 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1963588400 2021-02-03 0455 PPS 1750 NW 107th Ave, Sweetwater, FL, 33172-2895
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 595000
Loan Approval Amount (current) 595000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sweetwater, MIAMI-DADE, FL, 33172-2895
Project Congressional District FL-28
Number of Employees 47
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 600721.78
Forgiveness Paid Date 2022-01-28
7125297006 2020-04-07 0455 PPP 1750 NW 107th Ave, MIAMI, FL, 33172-2790
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33172-2790
Project Congressional District FL-28
Number of Employees 59
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 503155.84
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State