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 |
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 | - |
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 |
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 | - | - |
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