Search icon

SOUTH BEACH HOSPITALITY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTH BEACH HOSPITALITY 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: 25 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (9 months ago)
Document Number: M11000003737
FEI/EIN Number 452810652

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

Mail Address: 1801 NE 123rd Street, North Miami, FL, 33181, US
Address: 2201 Collins Ave, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Lavin Thomas Auth 375 Park Avenue, New York, NY, 10152
Mansfield Jacqueline Auth 375 Park Avenue, New York, NY, 10152
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048781 RWSB EXPIRED 2019-04-19 2024-12-31 - 1001 BRICKELL BAY DR, STE 2650, MIAMI, FL, 33131
G19000048488 THE RESTAURANT W SOUTH BEACH EXPIRED 2019-04-18 2024-12-31 - 1001 BRICKELL BAY DR, STE 2650, MIAMI, FL, 33131
G19000046455 RWSB RESTAURANT EXPIRED 2019-04-12 2024-12-31 - 2201 COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-17 C T CORPORATION SYSTEM -
REINSTATEMENT 2024-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-17 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 2201 Collins Ave, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-01-31 2201 Collins Ave, Miami Beach, FL 33139 -
LC STMNT OF RA/RO CHG 2019-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000196137 TERMINATED 1000000986950 DADE 2024-03-29 2044-04-03 $ 208,738.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000101350 TERMINATED 1000000981266 DADE 2024-02-14 2044-02-21 $ 102,440.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J13001033530 TERMINATED 1000000514873 DADE 2013-05-23 2033-05-29 $ 288,520.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-03
CORLCRACHG 2019-10-07
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
904700
Current Approval Amount:
904700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
540633.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State