Search icon

RADISSON BLU MOA MANAGEMENT, LLC

Company Details

Entity Name: RADISSON BLU MOA MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 Aug 2019 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Dec 2024 (2 months ago)
Document Number: M19000007833
FEI/EIN Number 273983650
Address: 1 Choice Hotels Circle, Suite 400, Rockville, MD, 20850, US
Mail Address: 1 Choice Hotels Circle, Suite 400, Rockville, MD, 20850, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Cimerola Patrick Secretary 915 Meeting St, Suite 600, North Bethesda, MD, 20852
Lobb Jeff Secretary 915 Meeting St, Suite 600, North Bethesda, MD, 20852
Wu Simone Secretary 915 Meeting St, Suite 600, North Bethesda, MD, 20852

Vice President

Name Role Address
Cimerola Patrick Vice President 915 Meeting St, Suite 600, North Bethesda, MD, 20852
Lobb Jeff Vice President 915 Meeting St, Suite 600, North Bethesda, MD, 20852
Wu Simone Vice President 915 Meeting St, Suite 600, North Bethesda, MD, 20852
Raymond Michael Vice President 915 Meeting St, Suite 600, North Bethesda, MD, 20852

President

Name Role Address
Pacious Patrick President 915 Meeting St, Suite 600, North Bethesda, MD, 20852

Chief Financial Officer

Name Role Address
Dragisich Dominic Chief Financial Officer 915 Meeting St, Suite 600, North Bethesda, MD, 20852

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-12-04 No data No data
REGISTERED AGENT NAME CHANGED 2024-12-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 1 Choice Hotels Circle, Suite 400, Rockville, MD 20850 No data
CHANGE OF MAILING ADDRESS 2023-04-24 1 Choice Hotels Circle, Suite 400, Rockville, MD 20850 No data
LC STMNT OF RA/RO CHG 2022-02-14 No data No data

Documents

Name Date
CORLCRACHG 2024-12-04
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
CORLCRACHG 2022-02-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
Foreign Limited 2019-08-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State