Search icon

DOWNTOWN MIAMI HOTEL LLC - Florida Company Profile

Company Details

Entity Name: DOWNTOWN MIAMI HOTEL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 23 Mar 2005 (20 years ago)
Date of dissolution: 30 Apr 2012 (13 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: M05000001552
FEI/EIN Number 202553036

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

Address: C/O ARGENT VENTURES, 551 FIFTH AVE 34TH FLOOR, NEW YORK, NY, 10176
Mail Address: C/O ARGENT VENTURES, 551 FIFTH AVE 34TH FLOOR, NEW YORK, NY, 10176
Place of Formation: DELAWARE

Key Officers & Management

Name Role
DOWNTOWN MIAMI OPERATING MANAGER LLC Manager
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08261900014 HILTON MIAMI DOWNTOWN EXPIRED 2008-09-18 2013-12-31 - 1601 BISCAYNE BLVD, MIAMI, FL, 33132
G08259900409 RADDISON HOTEL MIAMI EXPIRED 2008-09-15 2013-12-31 - 1601 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2012-04-30 - -
CANCEL ADM DISS/REV 2007-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-09 C/O ARGENT VENTURES, 551 FIFTH AVE 34TH FLOOR, NEW YORK, NY 10176 -
CHANGE OF MAILING ADDRESS 2007-10-09 C/O ARGENT VENTURES, 551 FIFTH AVE 34TH FLOOR, NEW YORK, NY 10176 -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
ARTICLES OF CORRECTION 2005-03-29 - -

Court Cases

Title Case Number Docket Date Status
MARGARET MONROE, VS RESORT WORLD OMNI, LLC, etc., et al., 3D2018-2311 2018-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-25830

Parties

Name MARGARET MONROE
Role Appellant
Status Active
Name RESORT WORLD OMNI, LLC
Role Appellee
Status Active
Representations CINDY SHATKIN AVIDAN, SARAH LAHLOU-AMINE
Name DOWNTOWN MIAMI HOTEL LLC
Role Appellee
Status Active
Name PYRAMID MIAMI MAGEMENT, LLC
Role Appellee
Status Active
Name MORGAN STANLEY REAL ESTATE ADVISOR, INC.
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-12-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-14
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated November 19, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESORT WORLD OMNI, LLC
Docket Date 2018-11-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before November 29, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 18-1865
On Behalf Of MARGARET MONROE
Docket Date 2018-11-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
MARGARET MONROE, VS RESORT WORLD OMNI, LLC, etc., et al., 3D2018-1865 2018-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-25830

Parties

Name MARGARET MONROE
Role Appellant
Status Active
Name RESORT WORLD OMNI, LLC
Role Appellee
Status Active
Representations CINDY SHATKIN AVIDAN, SARAH LAHLOU-AMINE
Name DOWNTOWN MIAMI HOTEL LLC
Role Appellee
Status Active
Name MORGAN STANLEY REAL ESTATE ADVISOR, INC.
Role Appellee
Status Active
Name PYRAMID MIAMI MAGEMENT, LLC
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-10-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-15
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s orders dated September 14, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESORT WORLD OMNI, LLC
Docket Date 2018-09-14
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.
Docket Date 2018-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-09-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARGARET MONROE
Docket Date 2018-09-13
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
LC Withdrawal 2012-04-30
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-09-10
REINSTATEMENT 2007-10-09
ANNUAL REPORT 2006-03-09
Articles of Correction 2005-03-29
Foreign Limited 2005-03-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD EECMIA0118 2012-09-24 2012-09-07 2012-09-07
Unique Award Key CONT_AWD_EECMIA0118_4500_-NONE-_-NONE-
Awarding Agency Equal Employment Opportunity Commission
Link View Page

Description

Title ADA TECHNICAL ASSISTANCE SEMINAR -ROCK TOUR
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

Recipient Details

Recipient DOWNTOWN MIAMI HOTEL LLC
UEI YLV2ARMNNR91
Legacy DUNS 806753518
Recipient Address 1601 BISCAYNE BLVD, MIAMI, 331321207, UNITED STATES
PO AWARD W91QEX10P0020 2010-05-27 2010-05-23 2010-05-23
Unique Award Key CONT_AWD_W91QEX10P0020_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CHANGE OF DFAS OFFICE
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient DOWNTOWN MIAMI HOTEL LLC
UEI YLV2ARMNNR91
Legacy DUNS 806753518
Recipient Address 1601 BISCAYNE BLVD FL 3, MIAMI, 331321276, UNITED STATES
PO AWARD V777Q00698 2010-02-04 2010-02-23 2010-02-23
Unique Award Key CONT_AWD_V777Q00698_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PHOTO, MAPPING, PRINTING, & PUBLICATION SERVICES
Product and Service Codes T016: AUDIO/VISUAL SERVICES

Recipient Details

Recipient DOWNTOWN MIAMI HOTEL LLC
UEI YLV2ARMNNR91
Legacy DUNS 806753518
Recipient Address 1601 BISCAYNE BLVD FL 3, MIAMI, 331321276, UNITED STATES
PO AWARD SWHARC09M0069 2009-09-14 2009-11-20 2009-11-20
Unique Award Key CONT_AWD_SWHARC09M0069_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title CONFERENCE FACILITIES AND OTHER HOTEL SERVICES FOR CICAD 46 CONFERENCE.
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes X112: LEASE-RENT OF CONF SPACE & FAC

Recipient Details

Recipient DOWNTOWN MIAMI HOTEL LLC
UEI YLV2ARMNNR91
Legacy DUNS 806753518
Recipient Address 1601 BISCAYNE BLVD FL 3, MIAMI, 331321276, UNITED STATES
PURCHASE ORDER AWARD W91QEX09P0084 2009-08-27 2009-08-22 2009-08-22
Unique Award Key CONT_AWD_W91QEX09P0084_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 42262.50
Current Award Amount 42262.50
Potential Award Amount 42262.50

Description

Title HOTEL ROOMS
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient DOWNTOWN MIAMI HOTEL LLC
UEI YLV2ARMNNR91
Legacy DUNS 806753518
Recipient Address 1601 BISCAYNE BLVD FL 3, MIAMI, MIAMI-DADE, FLORIDA, 331321276, UNITED STATES
PO AWARD SAQMMA09M1445 2009-07-17 2009-08-08 2009-08-08
Unique Award Key CONT_AWD_SAQMMA09M1445_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title HOTEL SERVICES
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient DOWNTOWN MIAMI HOTEL LLC
UEI YLV2ARMNNR91
Legacy DUNS 806753518
Recipient Address 1601 BISCAYNE BLVD FL 3, MIAMI, 331321276, UNITED STATES
PO AWARD OPMPO0309000007 2009-05-10 2009-05-17 2009-05-17
Unique Award Key CONT_AWD_OPMPO0309000007_2400_-NONE-_-NONE-
Awarding Agency Office of Personnel Management
Link View Page

Description

Title 2009 BENEFITS OFFICERS TRAINING ADDITIONAL FUNDING FOR AUDIOVISUAL
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes X112: LEASE-RENT OF CONF SPACE & FAC

Recipient Details

Recipient DOWNTOWN MIAMI HOTEL LLC
UEI YLV2ARMNNR91
Legacy DUNS 806753518
Recipient Address 1601 BISCAYNE BLVD FL 3, MIAMI, 331321276, UNITED STATES
PURCHASE ORDER AWARD DTOS5908P00045 2008-03-21 2008-04-17 2008-04-17
Unique Award Key CONT_AWD_DTOS5908P00045_6901_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 10991.48
Current Award Amount 10991.48
Potential Award Amount 10991.48

Description

Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient DOWNTOWN MIAMI HOTEL LLC
UEI YLV2ARMNNR91
Legacy DUNS 806753518
Recipient Address 1601 BISCAYNE BLVD, MIAMI, MIAMI-DADE, FLORIDA, 331321207, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State