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. |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-06 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 | - |
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 |
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