Search icon

MIAMI SOUTH BEACH OPERATIONS LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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