Search icon

MIAMI MOTEL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI MOTEL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI MOTEL MANAGEMENT, 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: 01 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2016 (9 years ago)
Document Number: L16000164817
FEI/EIN Number 81-3786724

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

Address: 555 E Okeechobee Road, Hialeah, FL, 33010, US
Mail Address: 555 E Okeechobee Road, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTOS NEGRAO GIRKUSJOICE DE Manager 555 E Okeechobee Road, Hialeah, FL, 33010
GIRVAZ, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000101590 HIALEAH SERVICES EXPIRED 2018-09-13 2023-12-31 - 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126
G16000124058 NEXX MOTEL ACTIVE 2016-11-16 2026-12-31 - 699 E OKEECHOBEE ROAD, MIAMI, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 555 E Okeechobee Road, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2022-05-05 555 E Okeechobee Road, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-05 555 E Okeechobee Road, Hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2020-02-27 GIRVAZ LLC -
LC AMENDMENT 2016-10-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State