Search icon

DANIA AIRPORT HOTELS, LLC - Florida Company Profile

Company Details

Entity Name: DANIA AIRPORT HOTELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIA AIRPORT 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: 21 Sep 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jun 2021 (4 years ago)
Document Number: L16000176074
FEI/EIN Number 81-3916974

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

Address: 1955 HARRISON ST., SUITE 200, HOLLYWOOD, FL, 33020, US
Mail Address: 1955 HARRISON ST., SUITE 200, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490005LY6NPFNLEI82 L16000176074 US-FL GENERAL ACTIVE 2016-09-21

Addresses

Legal C/O BERKELEY, STEVEN, 7301-A West Palmetto Park Rd, Boca Raton, US-FL, US, 33433
Headquarters 1955 HARRISON ST., SUITE 200, HOLLYWOOD, US-FL, US, 33020

Registration details

Registration Date 2022-03-10
Last Update 2024-03-21
Status ISSUED
Next Renewal 2025-03-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000176074

Key Officers & Management

Name Role
AD 1 MANAGEMENT, INC. Manager
BERKELEY LAW OFFICE, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000055333 TRU BY HILTON FORT LAUDERDALE AIRPORT ACTIVE 2025-04-24 2030-12-31 - 1955 HARRISON STREET, SUITE 200, HOLLYWOOD, FL, 33020
G25000052870 TRU BY HILTON FORT LAUDERDALE AIRPORT ACTIVE 2025-04-18 2030-12-31 - 1955 HARRISON STREET, SUITE 200, BOCA RATON, FL, 33433
G19000132828 TRU BY HILTON FORT LAUDERDALE AIRPORT EXPIRED 2019-12-16 2024-12-31 - 1955 HARRISON STREET, STE 200, HOLLYWOOD, FL, 33020
G19000132832 TRU BY HILTON FORT LAUDERDALE AIRPORT EXPIRED 2019-12-16 2024-12-31 - 1955 HARRISON STREET, STE 200, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-22 Berkeley Law Office, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 7301-A West Palmetto Park Rd, Suite 204B, Boca Raton, FL 33433 -
LC STMNT OF RA/RO CHG 2021-06-18 - -
LC AMENDMENT 2018-07-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000758118 (No Image Available) ACTIVE 1000001020627 BROWARD 2024-11-19 2044-11-27 $ 28,108.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000758118 ACTIVE 1000001020627 BROWARD 2024-11-19 2044-11-27 $ 28,108.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-05
CORLCRACHG 2021-06-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-29
LC Amendment 2018-07-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State