Search icon

MIDTOWN HOTEL INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: MIDTOWN HOTEL INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDTOWN HOTEL INVESTMENT, 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: 13 Jul 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L17000150451
FEI/EIN Number 82-2516148

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

Address: 34 Somerset Drive South, Great neck, NY, 11020, US
Mail Address: 34 Somerset Drive South, Great Neck, NY, 11020, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300H06R0F3J3ZSY48 L17000150451 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Piotrkowski, Joel S, 317 71st Street, Miami Beach, US-FL, US, 33141
Headquarters 210 71st Street, Suite 309, Miami Beach, US-FL, US, 33141

Registration details

Registration Date 2018-03-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-03-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L17000150451

Key Officers & Management

Name Role Address
Shohet Hillel Manager 34 Somerset Drive South, Great Neck, NY, 11020
DADE COUNTY CORPORATE AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000084509 HYDE HOTEL MIDTOWN MIAMI EXPIRED 2018-07-26 2023-12-31 - 210 SEVENTY-FIRST STREET, SUITE 309, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 DADE COUNTY CORPORATE AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 20295 NE 29TH PLACE, SUITE 200, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-18 34 Somerset Drive South, Great neck, NY 11020 -
CHANGE OF MAILING ADDRESS 2020-01-18 34 Somerset Drive South, Great neck, NY 11020 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-05
Reg. Agent Change 2021-09-27
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8630318502 2021-03-10 0455 PPS 101 NE 34th St, Miami, FL, 33137-3893
Loan Status Date 2022-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168140
Loan Approval Amount (current) 168140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-3893
Project Congressional District FL-26
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170526.65
Forgiveness Paid Date 2022-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State