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 (5 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 |
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 | - |
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 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9084567006 | 2020-04-09 | 0455 | PPP | 1691 michigan ave, MIAMI BEACH, FL, 33139-2506 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State