Search icon

139 FIRST HOSPITALITY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: 139 FIRST HOSPITALITY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

139 FIRST HOSPITALITY INVESTMENTS, 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: 17 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: L16000191486
FEI/EIN Number 37-1844187

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

Address: 2800 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, US
Mail Address: 2800 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L. Agent -
RAHOLA MATUTES MARC Manager 2800 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
NAVARRO MATEUS JOSE JUAN Manager 2800 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Soriano Bonet Miguel A Manager 2800 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-08 2800 PONCE DE LEON BLVD., SUITE 1200, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-09-08 2800 PONCE DE LEON BLVD., SUITE 1200, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-08 C/O MARIA VICTORIA CURRAIS, 2800 PONCE DE LEON BLVD, SUITE 1200, CORAL GABLES, FL 33134 -
REINSTATEMENT 2020-10-02 - -
REGISTERED AGENT NAME CHANGED 2020-10-02 WEISS SEROTA HELFMAN COLE & BIERMAN P.L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-09-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State