Search icon

MORGANS HOTEL GROUP MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: MORGANS HOTEL GROUP MANAGEMENT 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: 20 Mar 1998 (27 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 May 2024 (a year ago)
Document Number: M98000000268
FEI/EIN Number 13-3966156

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

Address: 101 N10th Street, Suite 204, Brooklyn, NY, 11249, US
Mail Address: 101 N10th Street, Suite 204, Brooklyn, NY, 11249, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Morgans Group LLC Member 101 N10th Street, Brooklyn, NY, 11249
Zrihen Philippe Chie 101 N10th Street, Brooklyn, NY, 11249

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040273 AGUA AT MONDRIAN SOUTH BEACH EXPIRED 2016-04-20 2021-12-31 - MONDRIAN SOUTH BEACH, 1100 WEST AVENUE, MIAMI BEACH, FL, 33139
G12000045261 DELANO EXPIRED 2012-05-15 2017-12-31 - MORGANS HOTEL GROUP, 475 10TH AVE, FL 11, NEW YORK, NY, 10018
G09000160615 MONDRIAN SOUTH BEACH MARINA EXPIRED 2009-09-30 2014-12-31 - 475 10TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10018
G08273900242 MONDRIAN SOUTH BEACH EXPIRED 2008-09-29 2013-12-31 - 475 10TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10018
G08261900329 AGUA AT MONDRIAN SOUTH BEACH EXPIRED 2008-09-17 2013-12-31 - 475 10TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-05-07 - -
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2024-05-07 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2024-03-26 101 N10th Street, Suite 204, Brooklyn, NY 11249 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 101 N10th Street, Suite 204, Brooklyn, NY 11249 -
LC STMNT OF RA/RO CHG 2021-11-17 - -
LC STMNT OF RA/RO CHG 2018-12-05 - -
LC AMENDMENT 2017-07-28 - -
NAME CHANGE AMENDMENT 2003-12-09 ROYALTON HOTEL MANAGEMENT LLC -
REINSTATEMENT 2000-10-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000399267 TERMINATED 1000000869593 COLUMBIA 2020-12-07 2030-12-09 $ 325.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
CORLCRACHG 2024-05-08
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-08
CORLCRACHG 2021-11-17
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-22
CORLCRACHG 2018-12-05
AMENDED ANNUAL REPORT 2018-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1418747104 2020-04-10 0455 PPP 1685 Collins Ave 0.0, Miami Beach, FL, 33139-3136
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2796012
Loan Approval Amount (current) 2796012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-3136
Project Congressional District FL-24
Number of Employees 305
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State