Search icon

HOTEL AT MARINA BAY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOTEL AT MARINA BAY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Jan 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: M00000000147
FEI/EIN Number 650955133

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

Address: 2161 MARITIME MILE BLVD, FORT LAUDERALE, FL, 33312, US
Mail Address: 2161 MARITIME MILE BLVD, FORT LAUDERALE, FL, 33312, US
ZIP code: 33312
City: Fort Lauderdale
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
- Auth -
NEDIYAKALAYIL SHANE R Agent 16663 Botaniko Drive S, weston, FL, 33326
- Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125636 TRYP BY WYNDHAM MARITIME HOTEL ACTIVE 2016-11-21 2027-12-31 - 13651 NW 4TH STREET, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 2161 MARITIME MILE BLVD, FORT LAUDERALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2024-09-09 2161 MARITIME MILE BLVD, FORT LAUDERALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2024-09-09 NEDIYAKALAYIL, SHANE R -
REGISTERED AGENT ADDRESS CHANGED 2024-09-09 16663 Botaniko Drive S, weston, FL 33326 -
LC STMNT OF RA/RO CHG 2024-04-08 - -
LC AMENDMENT 2022-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000607121 TERMINATED 1000000908033 BROWARD 2021-11-17 2041-11-24 $ 7,052.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-09-09
CORLCRACHG 2024-04-08
ANNUAL REPORT 2023-01-23
LC Amendment 2022-09-19
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-07

USAspending Awards / Financial Assistance

Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
398353.00
Total Face Value Of Loan:
398353.38
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
284500.00
Total Face Value Of Loan:
284500.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$284,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$284,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$287,539.86
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $213,375
Utilities: $71,125
Jobs Reported:
34
Initial Approval Amount:
$398,353
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$398,353.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$402,707.6
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $398,347.38
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State