Entity Name: | DOT HOTELS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOT HOTELS, 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: | 23 May 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Jun 2018 (7 years ago) |
Document Number: | L18000129120 |
FEI/EIN Number |
61-1890212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 KANE CONCOURSE DRIVE, SUITE 217, BAY HARBOR ISLAND, FL, 33154, US |
Mail Address: | 1111 KANE CONCOURSE DRIVE, SUITE 218, BAY HARBOR ISLAND, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ARNEJO INAKI J | Manager | 1111 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33009 |
NAVARRO ITHURALDE ARTURO M | Manager | 1111 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33009 |
Gonzalez Arnejo Inaki J | Agent | 1111 Kane Concourse, Bay Harbor Islands, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | 1111 KANE CONCOURSE DRIVE, SUITE 217, BAY HARBOR ISLAND, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2025-01-21 | 1111 KANE CONCOURSE DRIVE, SUITE 217, BAY HARBOR ISLAND, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-19 | Gonzalez Arnejo, Inaki J | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 1111 Kane Concourse, 217, Bay Harbor Islands, FL 33154 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | 2875 NE 191 Street, 500, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2022-03-15 | 2875 NE 191 Street, 500, Aventura, FL 33180 | - |
LC AMENDMENT | 2018-06-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
AMENDED ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-24 |
AMENDED ANNUAL REPORT | 2020-10-08 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-24 |
LC Amendment | 2018-06-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State