Search icon

INFINITY ESPANOLA HOTEL VENTURE LLC - Florida Company Profile

Company Details

Entity Name: INFINITY ESPANOLA HOTEL VENTURE 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: 23 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: M15000008522
FEI/EIN Number 47-5333536

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

Address: 43 West 24th Street, New York, NY, 10010, US
Mail Address: 43 West 24th Street, 10th Floor, New York, NY, 10010, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kassin Steven J Manager 43 West 24th Street 10th Floor, New York, NY, 10010
Berg David Manager 43 West 24th Street, New York, NY, 10010
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000082102 ESME' MIAMI BEACH ACTIVE 2020-07-13 2025-12-31 - 1438 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
G20000031222 THE DREXEL ACTIVE 2020-03-11 2025-12-31 - C/O INFINITY REAL ESTATE, 1407 BROADWAY, 30TH FLOOR, NEW YORK, NY, 10018
G20000015995 JOYA HOTEL ACTIVE 2020-02-04 2025-12-31 - C/O INFINITY REAL ESTATE, 1407 BROADWAY, 30TH FLOOR, NEW YORK, NY, 10018
G20000012988 CASA MATANZA ACTIVE 2020-01-28 2025-12-31 - C/O INFINITY REAL ESTATE, 1407 BROADWAY, 30TH FLOOR, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 43 West 24th Street, 10th Floor, New York, NY 10010 -
CHANGE OF MAILING ADDRESS 2021-01-08 43 West 24th Street, 10th Floor, New York, NY 10010 -
LC AMENDMENT 2020-01-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000800662 ACTIVE 1000001023204 DADE 2024-12-19 2044-12-26 $ 3,045.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000800670 ACTIVE 1000001023205 DADE 2024-12-19 2044-12-26 $ 5,236.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000800654 ACTIVE 1000001023203 DADE 2024-12-19 2044-12-26 $ 13,940.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-08
LC Amendment 2020-01-21
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State