MIDTOWN HOTEL INVESTMENT, LLC - Florida Company Profile

Entity Name: | MIDTOWN HOTEL INVESTMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Shohet Hillel | Manager | 34 Somerset Drive South, Great Neck, NY, 11020 |
- | Agent | - |
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 |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State