Search icon

XPRESSPA MIAMI AIRPORT, LLC - Florida Company Profile

Branch

Company Details

Entity Name: XPRESSPA MIAMI AIRPORT, 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: 07 Oct 2011 (13 years ago)
Branch of: XPRESSPA MIAMI AIRPORT, LLC, NEW YORK (Company Number 4148835)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: M11000005070
FEI/EIN Number 453526789

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

Address: c/o XpresSpa Group, Inc., 254 West 31st Street, 11th Floor, New York, NY, 10001, US
Mail Address: c/o XpresSpa Group, Inc., 254 West 31st Street, 11th Floor, New York, NY, 10001, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Clarke Joya K Manager c/o XpresSpa Group, Inc., New York, NY, 10001
Milford Scott Manager c/o XpresSpa Group, Inc., New York, NY, 10001
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060293 XPRESSPA EXPIRED 2012-06-18 2017-12-31 - 3 EAST 54TH STREET, 9TH FLOOR, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 c/o XpresSpa Group, Inc., 254 West 31st Street, 11th Floor, New York, NY 10001 -
CHANGE OF MAILING ADDRESS 2024-04-18 c/o XpresSpa Group, Inc., 254 West 31st Street, 11th Floor, New York, NY 10001 -
REINSTATEMENT 2022-03-03 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-11 1201 Hays Street, Tallahassee, FL 32301 -
REINSTATEMENT 2020-11-11 - -
REGISTERED AGENT NAME CHANGED 2020-11-11 Corporation Service Company -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-15 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-21
REINSTATEMENT 2022-03-03
REINSTATEMENT 2020-11-11
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State