Entity Name: | MIA BL HOTEL PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Nov 2012 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | M12000006249 |
FEI/EIN Number |
46-0706710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1290 Avenue of the Americas, New York, NY, 10104, US |
Mail Address: | 1290 Avenue of the Americas, New York, NY, 10104, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MIA Hotel Partners Member LLC | Member | 1290 Avenue of the Americas, New York, NY, 10104 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000110830 | PULLMAN MIAMI AIRPORT | EXPIRED | 2015-10-30 | 2020-12-31 | - | 5800 BLUE LAGOON DRIVE, MAIMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1290 Avenue of the Americas, New York, NY 10104 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1290 Avenue of the Americas, New York, NY 10104 | - |
LC AMENDMENT | 2015-10-16 | - | - |
LC STMNT OF RA/RO CHG | 2015-04-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-13 | CORPORATION SERVICE COMPANY | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-10-22 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-08 |
LC Amendment | 2015-10-16 |
CORLCRACHG | 2015-04-13 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State