Entity Name: | MIAMI SOUTH BEACH OPERATIONS 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: | 07 Feb 2020 (5 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 23 Aug 2021 (4 years ago) |
Document Number: | M20000001959 |
FEI/EIN Number |
84-5015640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 148 Madison Avenue, 2nd Floor, NEW YORK, NY, 10016, US |
Mail Address: | 148 Madison Avenue, 2nd Floor, NEW YORK, NY, 10016, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Van Lookeren CampagnNicolaas Peter | Manager | 148 Madison Avenue, NEW YORK, NY, 10016 |
Perez Patricia | Auth | 148 Madison Avenue, NEW YORK, NY, 10016 |
SCHAEFFER Jacobus Albert | Manager | 148 Madison Avenue, NEW YORK, NY, 10016 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000090005 | CITIZENM HOTELS | ACTIVE | 2021-07-08 | 2026-12-31 | - | 228 E. 45TH ST. STE. 9E, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | 25 West 39th Street, 11th Floor, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2025-01-28 | 25 West 39th Street, 11th Floor, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2024-02-19 | 148 Madison Avenue, 2nd Floor, NEW YORK, NY 10016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-19 | 148 Madison Avenue, 2nd Floor, NEW YORK, NY 10016 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-23 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2021-08-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
AMENDED ANNUAL REPORT | 2024-07-10 |
AMENDED ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-19 |
CORLCRACHG | 2021-08-23 |
ANNUAL REPORT | 2021-04-27 |
Foreign Limited | 2020-02-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State