Search icon

MIAMI HOSPITALITY OPERATING GROUP, LLC

Company Details

Entity Name: MIAMI HOSPITALITY OPERATING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 06 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: M18000002261
FEI/EIN Number 36-4926362
Address: Two Pennsylvania Plaza, 19TH FLOOR, NEW YORK, NY 10121
Mail Address: 1350 Avenue of the Americas, Suite 710, NEW YORK, NY 10019
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

MEMBER

Name Role Address
TAO GROUP OPERATING, LLC MEMBER Two Pennsylvania Plaza, NEW YORK, NY 10121

Co

Name Role Address
Tepperberg, Noah Co Two Pennsylvania Plaza, NEW YORK, NY 10121
Strauss, Jason Co Two Pennsylvania Plaza, NEW YORK, NY 10121
Packer, Marc Co Two Pennsylvania Plaza, 19TH FLOOR NEW YORK, NY 10121

President

Name Role Address
Tepperberg, Noah President Two Pennsylvania Plaza, NEW YORK, NY 10121
Packer, Marc President Two Pennsylvania Plaza, 19TH FLOOR NEW YORK, NY 10121

Chief Executive Officer

Name Role Address
Strauss, Jason Chief Executive Officer Two Pennsylvania Plaza, NEW YORK, NY 10121

Chief Financial Officer

Name Role Address
Citarrella, Anthony Chief Financial Officer Two Pennsylvania Plaza, NEW YORK, NY 10121

General Counsel

Name Role Address
Lugerner, Steven General Counsel Two Pennsylvania Plaza, NEW YORK, NY 10121

Secretary

Name Role Address
Lugerner, Steven Secretary Two Pennsylvania Plaza, NEW YORK, NY 10121

Founder

Name Role Address
Packer, Marc Founder Two Pennsylvania Plaza, 19TH FLOOR NEW YORK, NY 10121

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 Two Pennsylvania Plaza, 19TH FLOOR, NEW YORK, NY 10121 No data
CHANGE OF MAILING ADDRESS 2023-02-21 Two Pennsylvania Plaza, 19TH FLOOR, NEW YORK, NY 10121 No data
REINSTATEMENT 2022-11-07 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-07 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-21
REINSTATEMENT 2022-11-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-31
Foreign Limited 2018-03-06

Date of last update: 17 Feb 2025

Sources: Florida Department of State