Search icon

HOTEL AT MARINA BAY LLC

Company Details

Entity Name: HOTEL AT MARINA BAY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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
Address: 2161 MARITIME MILE BLVD, FORT LAUDERALE, FL, 33312, US
Mail Address: 2161 MARITIME MILE BLVD, FORT LAUDERALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: DELAWARE

Agent

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

Auth

Name Role
FALLS AT MARINA BAY HOLDINGS, INC. Auth

Manager

Name Role
FL MAR 70 LLC 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-09-09 2161 MARITIME MILE BLVD, FORT LAUDERALE, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2024-09-09 NEDIYAKALAYIL, SHANE R No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-09 16663 Botaniko Drive S, weston, FL 33326 No data
LC STMNT OF RA/RO CHG 2024-04-08 No data No data
LC AMENDMENT 2022-09-19 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5686418503 2021-03-01 0455 PPS 13651 NW 4th St, Pembroke Pines, FL, 33028-2224
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 398353
Loan Approval Amount (current) 398353.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33028-2224
Project Congressional District FL-25
Number of Employees 34
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 402707.6
Forgiveness Paid Date 2022-05-03
3513637310 2020-04-29 0455 PPP 13651 NW 4TH STREET, PEMBROKE PINES, FL, 33028-1000
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284500
Loan Approval Amount (current) 284500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33028-1000
Project Congressional District FL-25
Number of Employees 48
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 287539.86
Forgiveness Paid Date 2021-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State