Search icon

VIRGIN HOTELS NORTH AMERICA, LLC

Company Details

Entity Name: VIRGIN HOTELS NORTH AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 22 Mar 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Aug 2017 (8 years ago)
Document Number: M13000001823
FEI/EIN Number 27-2839900
Address: 3390 Mary Street Suite 218, Miami, FL 33133
Mail Address: 3390 Mary Street, Suite 218, Miami, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIRGIN HOTELS NORTH AMERICA, LLC 401(K) PLAN 2023 272839900 2024-08-26 VIRGIN HOTELS NORTH AMERICA, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2124979063
Plan sponsor’s address 3390 MARY STREET, SUITE 218, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2024-08-26
Name of individual signing HARRIS WHITE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-26
Name of individual signing HARRIS WHITE
Valid signature Filed with authorized/valid electronic signature
VIRGIN HOTELS NORTH AMERICA, LLC 401(K) PLAN 2022 272839900 2023-09-23 VIRGIN HOTELS NORTH AMERICA, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2124979063
Plan sponsor’s address 3390 MARY STREET, SUITE 218, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2023-09-23
Name of individual signing HARRIS WHITE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-23
Name of individual signing HARRIS WHITE
Valid signature Filed with authorized/valid electronic signature
VIRGIN HOTELS NORTH AMERICA, LLC 401(K) PLAN 2021 272839900 2022-09-28 VIRGIN HOTELS NORTH AMERICA, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2124979063
Plan sponsor’s address 3390 MARY STREET, SUITE 218, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing HARRIS WHITE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-28
Name of individual signing HARRIS WHITE
Valid signature Filed with authorized/valid electronic signature
VIRGIN HOTELS NORTH AMERICA, LLC 401(K) PLAN 2020 272839900 2021-10-12 VIRGIN HOTELS NORTH AMERICA, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2124979063
Plan sponsor’s address 3390 MARY STREET, SUITE 218, COCONUT GROVE, FL, 33133
VIRGIN HOTELS NORTH AMERICA, LLC 401(K) PLAN 2019 272839900 2020-10-13 VIRGIN HOTELS NORTH AMERICA, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2124979063
Plan sponsor’s address 3390 MARY STREET, SUITE 218, COCONUT GROVE, FL, 33133
VIRGIN HOTELS NORTH AMERICA, LLC 401(K) PLAN 2018 272839900 2019-10-14 VIRGIN HOTELS NORTH AMERICA, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2124979063
Plan sponsor’s address 3390 MARY STREET, SUITE 218, COCONUT GROVE, FL, 33133
VIRGIN HOTELS NORTH AMERICA, LLC 401(K) PLAN 2017 272839900 2018-10-14 VIRGIN HOTELS NORTH AMERICA, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2124979063
Plan sponsor’s address 3390 MARY STREET, SUITE 218, COCONUT GROVE, FL, 33133

Agent

Name Role
INCORP SERVICES, INC. Agent

Member

Name Role Address
Virgin Hotels, LLC Member 3390 Mary Street, Suite 218, Miami, FL 33133

Managing Member

Name Role Address
Virgin Hotels, LLC Managing Member 3390 Mary Street, Suite 218, Miami, FL 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 3390 Mary Street Suite 218, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2020-04-29 3390 Mary Street Suite 218, Miami, FL 33133 No data
LC STMNT OF RA/RO CHG 2017-08-17 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-17 INCORP SERVICES, INC. No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2015-01-08 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-06-03
CORLCRACHG 2017-08-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2097477109 2020-04-10 0455 PPP 3390 Mary Street Suite 218, Coconut Grove, FL, 33133-5258
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 600887
Loan Approval Amount (current) 600887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Grove, MIAMI-DADE, FL, 33133-5258
Project Congressional District FL-27
Number of Employees 31
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 608378.73
Forgiveness Paid Date 2021-07-13

Date of last update: 21 Feb 2025

Sources: Florida Department of State