Search icon

MEDICI HOTELS LLC - Florida Company Profile

Company Details

Entity Name: MEDICI HOTELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICI HOTELS 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: 08 Jul 2016 (9 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 11 Jun 2020 (5 years ago)
Document Number: L16000129848
FEI/EIN Number 81-3264625

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

Address: 1021 NE 13th Ave, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1021 NE 13th Ave, Fort Lauderdale, FL, 33305, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDICI DAVID E Manager 1021 NE 13th Ave, FORT LAUDERDALE, FL, 33304
Medici David E Agent 1021 NE 13th Ave, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000079330 THE BIG COCONUT GUESTHOUSE ACTIVE 2016-08-02 2026-12-31 - 1021 NE 13TH AVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-07-27 1021 NE 13th Ave, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 1021 NE 13th Ave, FORT LAUDERDALE, FL 33304 -
LC STMNT OF AUTHORITY 2020-06-11 - -
REGISTERED AGENT NAME CHANGED 2018-03-29 Medici, David E -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 1021 NE 13th Ave, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2021-04-07
CORLCAUTH 2020-06-11
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5027028108 2020-07-17 0455 PPP 1021 NE 13TH AVE, FORT LAUDERDALE, FL, 33304-2218
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11035
Loan Approval Amount (current) 11035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33304-2218
Project Congressional District FL-23
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11152.3
Forgiveness Paid Date 2021-08-16
4195558805 2021-04-15 0455 PPS 1021 NE 13th Ave, Fort Lauderdale, FL, 33304-2218
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15187
Loan Approval Amount (current) 15187
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 N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33304-2218
Project Congressional District FL-23
Number of Employees 5
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15396.29
Forgiveness Paid Date 2022-09-09

Date of last update: 03 May 2025

Sources: Florida Department of State