Search icon

AXEL HOTEL MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: AXEL HOTEL MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AXEL HOTEL MIAMI, 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 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Aug 2023 (2 years ago)
Document Number: L17000099704
FEI/EIN Number 35-2601621

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

Address: 1500 COLLINS AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 1500 COLLINS AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AXEL HOTEL MIAMI LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 352601621 2024-06-06 AXEL HOTEL MIAMI LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 721110
Sponsor’s telephone number 7866286362
Plan sponsor’s address 1500 COLLINS AVE, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AXEL HOTEL MIAMI LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 352601621 2023-05-12 AXEL HOTEL MIAMI LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 721110
Sponsor’s telephone number 7866286362
Plan sponsor’s address 1500 COLLINS AVE, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AXEL HOTEL MIAMI LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 352601621 2022-05-06 AXEL HOTEL MIAMI LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 721110
Sponsor’s telephone number 7866286362
Plan sponsor’s address 1500 COLLINS AVE, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AXEL HOTEL MIAMI LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 352601621 2021-07-15 AXEL HOTEL MIAMI LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 721110
Sponsor’s telephone number 7866286362
Plan sponsor’s address 1500 COLLINS AVE, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
JULIA JUAN Manager 1500 COLLINS AVE, MIAMI BEACH, FL, 33139
OLIVE ALBERT Manager 1500 COLLINS AVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082931 AXELBEACH EXPIRED 2019-08-05 2024-12-31 - 1500 COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-08-08 - -
REGISTERED AGENT NAME CHANGED 2023-08-08 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-08-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDMENT 2019-12-09 - -
CHANGE OF MAILING ADDRESS 2019-12-09 1500 COLLINS AVE, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000232409 TERMINATED 1000000887639 DADE 2021-05-07 2041-05-12 $ 18,713.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
CORLCRACHG 2023-08-08
Reg. Agent Resignation 2023-08-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-30
LC Amendment 2019-12-09
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State