Search icon

HOTELIER HARBOR BEACH, LLC - Florida Company Profile

Company Details

Entity Name: HOTELIER HARBOR BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOTELIER HARBOR BEACH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 May 2017 (8 years ago)
Date of dissolution: 18 Jan 2024 (a year ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: L17000101977
FEI/EIN Number 82-1478198

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

Address: 14640 NW 60TH AVE, MIAMI LAKES, FL, 33014, US
Mail Address: 14640 NW 60TH AVE, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
AMCP Clean Subsidiary Holdco, LLC Member 14640 NW 60TH AVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2024-01-18 - -
VOLUNTARY DISSOLUTION 2024-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 14640 NW 60TH AVE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2021-04-15 14640 NW 60TH AVE, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-05-19 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2020-05-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000546372 TERMINATED 1000000836178 MIAMI-DADE 2019-08-06 2029-08-14 $ 983.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
CORLCSTERM 2024-01-18
VOLUNTARY DISSOLUTION 2024-01-17
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-20
CORLCRACHG 2020-05-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-06-19
Florida Limited Liability 2017-05-08

Date of last update: 03 May 2025

Sources: Florida Department of State