Search icon

GFII DVI CARDEL FLAGLER COURTYARD, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GFII DVI CARDEL FLAGLER COURTYARD, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 28 Jul 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Mar 2014 (11 years ago)
Document Number: M06000004190
FEI/EIN Number 260613805
Address: 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, US
Mail Address: 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
- Agent -
RODRIGUEZ CARLOS J President 1201 PONCE DE LEON BLVD., STE 1000, CORAL GABLES, FL, 33134
RODRIGUEZ CARLOS J Secretary 1201 PONCE DE LEON BLVD., STE 1000, CORAL GABLES, FL, 33134
BUDDEMEYER DAVID Vice President 11770 N. US HIGHWAY 1, STE 202, NORTH PALM BEACH, FL, 33408
BUDDEMEYER DAVID Assistant Secretary 11770 N. US HIGHWAY 1, STE 202, NORTH PALM BEACH, FL, 33408

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
305-884-1739
Contact Person:
YENNY BLACK
User ID:
P1484918
Trade Name:
COURTYARD MIAMI WEST FL TURNPIKE

Unique Entity ID

Unique Entity ID:
YUF5W2S8ZZ34
CAGE Code:
6AE74
UEI Expiration Date:
2026-02-03

Business Information

Doing Business As:
COURTYARD MIAMI WEST FL TURNPIKE
Activation Date:
2025-02-05
Initial Registration Date:
2011-02-16

Commercial and government entity program

CAGE number:
6AE74
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-03

Contact Information

POC:
YENNY BLACK
Corporate URL:
http://www.courtyardmiamiwest.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000099122 COURTYARD MIAMI WEST/FL TURNPIKE EXPIRED 2010-10-28 2015-12-31 - 11780 N US HIGHWAY 1, SUITE 400, NORTH PALM BEACH, FL, 33408
G09051900373 FLAGLER STATION MARRIOTT COURTYARD EXPIRED 2009-02-20 2014-12-31 - 11780 U.S. HWY ONE, STE. 400, N. PALM BEACH, FL, 33408
G09051900379 FLAGLER STATION MARRIOTT COURTYARD EXPIRED 2009-02-20 2014-12-31 - 11780 U.S. HWY ONE, STE. 400, N. PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-13 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-15 255 ALHAMBRA CIRCLE, SUITE 760, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-06-15 255 ALHAMBRA CIRCLE, SUITE 760, CORAL GABLES, FL 33134 -
LC STMNT OF RA/RO CHG 2014-03-17 - -
LC AMENDMENT 2009-04-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
SGT50014M0472
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2599.00
Base And Exercised Options Value:
2599.00
Base And All Options Value:
2599.00
Awarding Agency Name:
Department of State
Performance Start Date:
2014-08-13
Description:
IGF::CT::IGF INLG MRI CE - HOTEL ACCOMMODATIONS IN MIAMI, FLORIDA
Naics Code:
523910: MISCELLANEOUS INTERMEDIATION
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
SHA70014M0238
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
13860.00
Base And Exercised Options Value:
13860.00
Base And All Options Value:
13860.00
Awarding Agency Name:
Department of State
Performance Start Date:
2014-01-03
Description:
IGF::CL::IGF
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
SHA70014M0004
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4455.00
Base And Exercised Options Value:
4455.00
Base And All Options Value:
4455.00
Awarding Agency Name:
Department of State
Performance Start Date:
2013-10-30
Description:
IGF::CL::IGF
Naics Code:
488991: PACKING AND CRATING
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
338590.00
Total Face Value Of Loan:
338590.00
Date:
2020-04-11
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:
226182.00
Total Face Value Of Loan:
226182.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$338,590
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$338,590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$340,358.19
Servicing Lender:
First American Bank
Use of Proceeds:
Payroll: $338,586
Utilities: $1
Jobs Reported:
74
Initial Approval Amount:
$226,182
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$226,182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$229,166.35
Servicing Lender:
First American Bank
Use of Proceeds:
Payroll: $226,182

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State