Search icon

G&Y HOTEL LLC - Florida Company Profile

Company Details

Entity Name: G&Y HOTEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G&Y 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: 04 May 2016 (9 years ago)
Document Number: L16000088043
FEI/EIN Number 81-2508373

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

Address: 4121 W VINE ST, KISSIMMEE, FL, 34741
Mail Address: 4121 W VINE ST, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANG BING HUANG Authorized Member 4121 W VINE ST, KISSIMMEE, FL, 34741
WANG BING HUANG Agent 4121 W VINE ST, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000122505 ENTERPRISE MOTEL ACTIVE 2023-10-03 2028-12-31 - 4121 W VINE ST, KISSIMMEE, FL, 34741
G16000070971 ENTERPRISE MOTEL EXPIRED 2016-07-18 2021-12-31 - 4121 W. VINE ST., KISSIMMEE, FL, 34741

Court Cases

Title Case Number Docket Date Status
The Plurinational State of Bolivia, Appellant(s), v. Arturo Carlos Murillo-Prijic, et al., Appellee(s). 3D2023-1749 2023-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-18442

Parties

Name Arturo Carlos Murillo-Prijic
Role Appellee
Status Active
Representations Roy Jeffrey Kahn
Name Sergio Rodrigo Mendez-Mendizabal
Role Appellee
Status Active
Name Luis Berkman
Role Appellee
Status Active
Name Bryan Samuel Berkman
Role Appellee
Status Active
Name Condor, S.A.
Role Appellee
Status Active
Representations Edward Maurice Mullins, Daniel Alvarez Sox
Name G&Y HOTEL LLC
Role Appellee
Status Active
Representations Hugo Vincent Alvarez
Name Bing Huang Wang
Role Appellee
Status Active
Name Nicolas Ivan Leibovich
Role Appellee
Status Active
Representations Lawrence Richard Metsch
Name Nicolas Wolfsohn
Role Appellee
Status Active
Representations Jeffrey Allen Harrington
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name The Plurinational State of Bolivia
Role Appellant
Status Active
Representations Francisco Oscar Sanchez, Joshua Mychael Mandel, Gabriel Alejandro Diaz, Carlos Jose Andreu Collazo, Alexa Jane Rosenson

Docket Entries

Docket Date 2023-12-11
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Order
View View File
Docket Date 2023-12-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-08
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-11-01
Type Letter
Subtype Acknowledgment Letter
Description Corrected Acknowledgment Letter-Changing to a final Appeal
View View File
Docket Date 2023-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Clarification or, in the Alternative, Motion for Leave to file Brief out of Time
On Behalf Of The Plurinational State of Bolivia
Docket Date 2023-10-05
Type Letter
Subtype Acknowledgment Letter
Description CORRECTED ACKNOWLEDGMENT LETTER
View View File
Docket Date 2023-09-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description FILING FEE PAID THROUGH PORTAL BATCH NO. 9064429
On Behalf Of The Plurinational State of Bolivia
View View File
Docket Date 2023-09-28
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 8, 2023.
View View File
Docket Date 2023-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related cases: 22-1626, 22-287 AND 22-169
On Behalf Of The Plurinational State of Bolivia
Docket Date 2023-12-07
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of The Plurinational State of Bolivia
Docket Date 2023-11-03
Type Order
Subtype Order
Description Appellant's Motion for Clarification or, in the Alternative, Motion for Leave to File Brief Out of Time is noted. Appellant shall file the initial brief on or before December 7, 2023. Order
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5670847404 2020-05-12 0455 PPP 4121 W VINE ST, KISSIMMEE, FL, 34741
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15691
Loan Approval Amount (current) 15691
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-0001
Project Congressional District FL-09
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15914.54
Forgiveness Paid Date 2021-10-18
9177908508 2021-03-12 0455 PPS 4121 W Vine St, Kissimmee, FL, 34741-4503
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21967
Loan Approval Amount (current) 21967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-4503
Project Congressional District FL-09
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22213.75
Forgiveness Paid Date 2022-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State