Search icon

STRATTON HOSPITALITY LLC - Florida Company Profile

Company Details

Entity Name: STRATTON HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATTON HOSPITALITY 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 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000095459
FEI/EIN Number 83-4403648

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

Address: 234 NE 3RD ST, MIAMI, FL, 33132, US
Mail Address: 234 NE 3RD ST, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERNA JUAN D Manager 234 NE 3RD ST, MIAMI, FL, 33132
GIRALDO SEBASTIAN Manager 5570 NW 107 Ave, Miami, FL, 33178
SERNA JUAN D Agent 234 NE 3RD ST, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 234 NE 3RD ST, 303, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2021-01-12 234 NE 3RD ST, 303, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2021-01-12 SERNA, JUAN DIEGO -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 234 NE 3RD ST, 303, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000456693 TERMINATED 1000000900186 DADE 2021-09-02 2031-09-08 $ 675.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-16
Florida Limited Liability 2019-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4635188109 2020-07-16 0455 PPP APT 303 234 NE 3RD ST, MIAMI, FL, 33132
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70833.32
Loan Approval Amount (current) 70833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71297.13
Forgiveness Paid Date 2021-03-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State