Search icon

AIRPORT REGENCY MANAGEMENT, INC.

Company Details

Entity Name: AIRPORT REGENCY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2003 (22 years ago)
Date of dissolution: 02 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: P03000079406
FEI/EIN Number 450519706
Address: 1000 NW 42ND AVE., MIAMI, FL, 33126
Mail Address: 1000 NW 42ND AVE., MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRPORT REGENCY MANAGEMENT IN. 401(K) PROFIT SHARING PLAN AND T 2018 450519706 2019-10-14 AIRPORT REGENCY MANAGEMENT INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 721110
Sponsor’s telephone number 3057792005
Plan sponsor’s address 1000 NW 42ND AVE, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing ARLENY SANTOS
Valid signature Filed with authorized/valid electronic signature
AIRPORT REGENCY MANAGEMENT IN. 401(K) PROFIT SHARING PLAN AND T 2017 450519706 2018-09-14 AIRPORT REGENCY MANAGEMENT INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 721110
Sponsor’s telephone number 3057792005
Plan sponsor’s address 1000 NW 42ND AVE, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2018-09-14
Name of individual signing ARLENY SANTOS
Valid signature Filed with authorized/valid electronic signature
AIRPORT REGENCY MANAGEMENT IN. 401(K) PROFIT SHARING PLAN AND T 2016 450519706 2017-09-15 AIRPORT REGENCY MANAGEMENT INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 721110
Sponsor’s telephone number 3057792005
Plan sponsor’s address 1000 NW 42ND AVE, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2017-09-15
Name of individual signing ARLENY SANTOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VAZQUEZ JOSE Agent 4000 W. FLAGLER ST., MIAMI, FL, 33134

Director

Name Role Address
VAZQUEZ JOSE Director 4000 W. FLAGLER ST., MIAMI, FL, 33134
PRIETO GERMAN L Director 4000 W FLAGLER ST, MIAMI, FL, 33134

Vice President

Name Role Address
VAZQUEZ JOSE Vice President 4000 W. FLAGLER ST., MIAMI, FL, 33134
Espuny de Prieto Angele B Vice President 4000 W. Flagler St., Miami, FL, 33134

President

Name Role Address
PRIETO GERMAN L President 4000 W FLAGLER ST, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000015336 REGENCY HOTEL MIAMI EXPIRED 2012-02-13 2017-12-31 No data 1000 NW 42 AVE, MIAMI, FL, 33126
G11000103164 AIRPORT REGENCY HOTEL EXPIRED 2011-10-21 2016-12-31 No data 1000 NW 42 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-02 No data No data
CANCEL ADM DISS/REV 2006-01-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State