HOTEL MIAMI LLC - Florida Company Profile

Entity Name: | HOTEL MIAMI 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 Jun 2008 (17 years ago) |
Date of dissolution: | 02 Apr 2020 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 02 Apr 2020 (5 years ago) |
Document Number: | M08000002968 |
FEI/EIN Number |
262838622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 1383, SANIBEL, FL, 33957, US |
Address: | 500 Sawgrass Place, SANIBEL, FL, 33957, US |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Norwich Miami LLC | Managing Member | 500 Sawgrass Place, SANIBEL, FL, 33957 |
CORPORATION SERVICE COMPANY | Agent | - |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000091548 | ELEMENT MIAMI INTERNATIONAL AIRPORT | EXPIRED | 2011-09-16 | 2016-12-31 | - | 3525 NW 25TH STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2020-04-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 500 Sawgrass Place, SANIBEL, FL 33957 | - |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 500 Sawgrass Place, SANIBEL, FL 33957 | - |
Name | Date |
---|---|
LC Withdrawal | 2020-04-02 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-12 |
AMENDED ANNUAL REPORT | 2017-06-01 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-05 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State