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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-10-14 |
Name of individual signing | ARLENY SANTOS |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role | Address |
---|---|---|
VAZQUEZ JOSE | Agent | 4000 W. FLAGLER ST., MIAMI, FL, 33134 |
Name | Role | Address |
---|---|---|
VAZQUEZ JOSE | Director | 4000 W. FLAGLER ST., MIAMI, FL, 33134 |
PRIETO GERMAN L | Director | 4000 W FLAGLER ST, MIAMI, FL, 33134 |
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 |
Name | Role | Address |
---|---|---|
PRIETO GERMAN L | President | 4000 W FLAGLER ST, MIAMI, FL, 33134 |
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 |
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 |
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