Search icon

DI LIDO BEACH HOTEL CORPORATION - Florida Company Profile

Company Details

Entity Name: DI LIDO BEACH HOTEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DI LIDO BEACH HOTEL CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 1988 (37 years ago)
Date of dissolution: 03 May 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: M89039
FEI/EIN Number 591348115

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

Address: 4100 NE 2ne Ave, MIAMI, FL, 33137, US
Mail Address: 4100 NE 2ne Ave, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300CF33OPVMU4VU74 M89039 US-FL GENERAL ACTIVE 1988-07-11

Addresses

Legal C/O GRANDA, JAVIER A, 4100 NE 2ne Ave, Suite 202, MIAMI, US-FL, US, 33137
Headquarters C/O Javier Granda, 4100 NE 2nd Avenue, MIAMI, US-FL, US, 33137

Registration details

Registration Date 2020-06-01
Last Update 2024-09-07
Status LAPSED
Next Renewal 2024-01-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As M89039

Key Officers & Management

Name Role Address
LOWENSTEIN ALFREDO Director 4100 NE 2ne Ave, MIAMI, FL, 33137
LOWENSTEIN DIEGO President 4100 NE 2ne Ave, MIAMI, FL, 33137
LOWENSTEIN-BOANO PAULA Director 4100 NE 2ne Ave, MIAMI, FL, 33137
LOWENSTEIN-BOANO PAULA Vice President 4100 NE 2ne Ave, MIAMI, FL, 33137
LOWENSTEIN FLAVIA Director 4100 NE 2ne Ave, MIAMI, FL, 33137
LOWENSTEIN FLAVIA Vice President 4100 NE 2ne Ave, MIAMI, FL, 33137
LOWENSTEIN CARLA Director 4100 NE 2ne Ave, MIAMI, FL, 33137
LOWENSTEIN CARLA Vice President 4100 NE 2ne Ave, MIAMI, FL, 33137
LAZAR BRUCE Vice President 4100 NE 2ne Ave, MIAMI, FL, 33137
LAZAR BRUCE Secretary 4100 NE 2ne Ave, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CONVERSION 2022-05-03 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000182391. CONVERSION NUMBER 500000226175
REGISTERED AGENT NAME CHANGED 2022-03-01 GRANDA, JAVIER A -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 4100 NE 2ne Ave, Suite 202, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 4100 NE 2ne Ave, Suite 202, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-03-29 4100 NE 2ne Ave, Suite 202, MIAMI, FL 33137 -
AMENDMENT 2012-10-31 - -
AMENDMENT 2003-01-13 - -
EVENT CONVERTED TO NOTES 1988-07-11 - -

Documents

Name Date
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State