Entity Name: | RIVER PARK HOTEL AND SUITES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIVER PARK HOTEL AND SUITES, INC. 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: |
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 Jan 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Sep 2021 (4 years ago) |
Document Number: | P04000018466 |
FEI/EIN Number |
200688254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 NE 15th Street, Miami, FL, 33132, US |
Mail Address: | 555 NE 15th Street, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ-MIYASHIKI FRANCISCO M | President | 555 NE 15TH STREET, MIAMI, FL, 33132 |
MARTINEZ-MIYASHIKI FRANCISCO M | Director | 555 NE 15TH STREET, MIAMI, FL, 33132 |
GARCIA ALICIA | Secretary | 555 NE 15TH STREET, MIAMI, FL, 33132 |
GARCIA ALICIA | Vice President | 555 NE 15TH STREET, MIAMI, FL, 33132 |
VILLALIBRE BERCIANO ANGELA | Vice President | 555 NE 15TH STREET, MIAMI, FL, 33132 |
MARTINEZ OLGA | Director | 555 NE 15TH STREET, MIAMI, FL, 33132 |
MARTINEZ-MIYASHIKI FRANCISCO M | Agent | 555 NE 15TH STREET, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000015945 | BISTRO BY THE RIVER | ACTIVE | 2025-02-03 | 2030-12-31 | - | 555 NE 15TH STREET, SUITE 100, MIAMI, FL, 33132 |
G20000123935 | COMFORT INN AND SUITES DOWNTOWN/BRICKELL | ACTIVE | 2020-09-23 | 2025-12-31 | - | 555 NE 15TH STREET, SUITE 100, MIAMI, FL, 33132 |
G19000056087 | RODEWAY INN AND SUITES DOWNTOWN/BRICKELL | EXPIRED | 2019-05-08 | 2024-12-31 | - | 555 NE 15TH STREET, SUITE 100, MIAMI, FL, 33132 |
G18000113266 | TRAVELODGE BISCAYNE BAY | ACTIVE | 2018-10-18 | 2028-12-31 | - | 555 NE 15TH STREET, SUITE 100, MIAMI, FL, 33132 |
G15000121406 | RODEWAY INN SOUTH MIAMI - CORAL GABLES | ACTIVE | 2015-12-02 | 2025-12-31 | - | 555 NE 15TH STREET #100, MIAMI, FL, 33132 |
G15000083497 | MOTEL BIANCO | ACTIVE | 2015-08-12 | 2025-12-31 | - | 555 NE 15TH STREET #100, MIAMI, FL, 33132 |
G14000040864 | OCEAN SURF HOTEL | EXPIRED | 2014-04-24 | 2019-12-31 | - | 555 NE 15TH STREET, UNIT 100, MIAMI, FL, 33132 |
G14000040855 | HOTEL ROMA GOLDEN GLADES | EXPIRED | 2014-04-24 | 2019-12-31 | - | 555 NE 15TH STREET, UNIT 100, MIAMI, FL, 33132 |
G14000040852 | BEST MIAMI HOTEL | EXPIRED | 2014-04-24 | 2019-12-31 | - | 555 NE 15TH STREET, UNIT 100, MIAMI, FL, 33132 |
G12000019882 | CLAREMONT HOTEL | EXPIRED | 2012-02-27 | 2017-12-31 | - | 555 NE 15TH STREET, SUITE 934, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-09-08 | - | - |
AMENDMENT | 2021-03-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-26 | 555 NE 15th Street, Suite # 100, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2014-03-26 | 555 NE 15th Street, Suite # 100, Miami, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-29 | 555 NE 15TH STREET, SUITE # 100, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-25 | MARTINEZ-MIYASHIKI, FRANCISCO M | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000546506 | TERMINATED | 03-7560 SP25 | MIAMI-DADE COUNTY | 2009-02-02 | 2014-02-17 | $1628.79 | NATIONAL REVENUE SERVICE, INC., 1533 SUNSET DRIVE, SUITE 225, CORAL GABLES, FL 33143 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ester Edri, et al., Appellant(s), v. River Park Hotel and Suites, Inc., Appellee(s). | 3D2024-0620 | 2024-04-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ester Edri |
Role | Appellant |
Status | Active |
Representations | Alana Sabina Yakovlev |
Name | Salamond Edri |
Role | Appellant |
Status | Active |
Representations | Alana Sabina Yakovlev |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | RIVER PARK HOTEL AND SUITES, INC. |
Role | Appellee |
Status | Active |
Representations | Samuel Kugbei, Hinda Klein |
Docket Entries
Docket Date | 2024-07-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-07-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-07-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-07-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Salamond Edri |
View | View File |
Docket Date | 2024-05-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Agreed Notice of Extension of Time to File IB-75 days to 07/23/2024 |
On Behalf Of | Ester Edri |
View | View File |
Docket Date | 2024-04-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | River Park Hotel and Suites, Inc. |
View | View File |
Docket Date | 2024-04-18 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-04-18 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case filing fee $300 paid through the portal. Batch# 10975125 |
On Behalf Of | Ester Edri |
View | View File |
Docket Date | 2024-04-18 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal-Certificate of service included. |
On Behalf Of | Ester Edri |
View | View File |
Docket Date | 2024-04-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-0620. Not Certified. Incomplete certificate of service in NOA. |
On Behalf Of | Ester Edri |
View | View File |
Docket Date | 2024-04-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-04-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 18, 2024. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-11 |
Amendment | 2021-09-08 |
Amendment | 2021-03-30 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2076278301 | 2021-01-20 | 0455 | PPS | 555 NE 15th St Ste 100, Miami, FL, 33132-1455 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1953377102 | 2020-04-10 | 0455 | PPP | 555 NE 15 street Suite 100, MIAMI, FL, 33132-1401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State