Entity Name: | HHLP MIAMI BEACH LESSEE, 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: | 06 Jul 2011 (14 years ago) |
Document Number: | M11000003416 |
FEI/EIN Number |
453324079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44 HERSHA DRIVE, HARRISBURG, PA, 17102-2279 |
Mail Address: | 44 HERSHA DRIVE, HARRISBURG, PA, 17102-2279 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
PARIKH ASHISH R | Chief Financial Officer | 2001 Market St, Suite 3600, Philadelphia, PA, 19123 |
Shah Neil H | Chief Executive Officer | 2001 Market St, Suite 3600, Philadelphia, PA, 19123 |
Gillespie Michael R | Chief Administrative Officer | 44 HERSHA DRIVE, HARRISBURG, PA, 171022279 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000118479 | DONNA MARE | ACTIVE | 2024-09-20 | 2029-12-31 | - | 2001 MARKET STREET, SUITE 3500, PHILADELPHIA, PA, 19103 |
G18000080783 | CADILLAC HOTEL & BEACH CLUB | ACTIVE | 2018-07-27 | 2028-12-31 | - | 3925 COLLINS AVE, MIAMI BEACH, FL, 33140 |
G11000111566 | COURTYARD BY MARRIOT-MIAMI BEACHFRONT/CADILLAC HOTEL | EXPIRED | 2011-11-16 | 2016-12-31 | - | 3925 COLLINS AVENUE, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-11-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-04 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State