Search icon

RIVER PARK HOTEL AND SUITES, INC.

Company Details

Entity Name: RIVER PARK HOTEL AND SUITES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2021 (3 years ago)
Document Number: P04000018466
FEI/EIN Number 200688254
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

Agent

Name Role Address
MARTINEZ-MIYASHIKI FRANCISCO M Agent 555 NE 15TH STREET, MIAMI, FL, 33132

President

Name Role Address
MARTINEZ-MIYASHIKI FRANCISCO M President 555 NE 15TH STREET, MIAMI, FL, 33132

Director

Name Role Address
MARTINEZ-MIYASHIKI FRANCISCO M Director 555 NE 15TH STREET, MIAMI, FL, 33132
MARTINEZ OLGA Director 555 NE 15TH STREET, MIAMI, FL, 33132

Secretary

Name Role Address
GARCIA ALICIA Secretary 555 NE 15TH STREET, MIAMI, FL, 33132

Vice President

Name Role Address
GARCIA ALICIA Vice President 555 NE 15TH STREET, MIAMI, FL, 33132
VILLALIBRE BERCIANO ANGELA Vice President 555 NE 15TH STREET, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000123935 COMFORT INN AND SUITES DOWNTOWN/BRICKELL ACTIVE 2020-09-23 2025-12-31 No data 555 NE 15TH STREET, SUITE 100, MIAMI, FL, 33132
G19000056087 RODEWAY INN AND SUITES DOWNTOWN/BRICKELL EXPIRED 2019-05-08 2024-12-31 No data 555 NE 15TH STREET, SUITE 100, MIAMI, FL, 33132
G18000113266 TRAVELODGE BISCAYNE BAY ACTIVE 2018-10-18 2028-12-31 No data 555 NE 15TH STREET, SUITE 100, MIAMI, FL, 33132
G15000121406 RODEWAY INN SOUTH MIAMI - CORAL GABLES ACTIVE 2015-12-02 2025-12-31 No data 555 NE 15TH STREET #100, MIAMI, FL, 33132
G15000083497 MOTEL BIANCO ACTIVE 2015-08-12 2025-12-31 No data 555 NE 15TH STREET #100, MIAMI, FL, 33132
G14000040864 OCEAN SURF HOTEL EXPIRED 2014-04-24 2019-12-31 No data 555 NE 15TH STREET, UNIT 100, MIAMI, FL, 33132
G14000040852 BEST MIAMI HOTEL EXPIRED 2014-04-24 2019-12-31 No data 555 NE 15TH STREET, UNIT 100, MIAMI, FL, 33132
G14000040855 HOTEL ROMA GOLDEN GLADES EXPIRED 2014-04-24 2019-12-31 No data 555 NE 15TH STREET, UNIT 100, MIAMI, FL, 33132
G12000019882 CLAREMONT HOTEL EXPIRED 2012-02-27 2017-12-31 No data 555 NE 15TH STREET, SUITE 934, MIAMI, FL, 33132
G08198900366 HOTEL ROMA GOLDEN GLADES EXPIRED 2008-07-16 2013-12-31 No data 180 ISLAND DRIVE, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-08 No data No data
AMENDMENT 2021-03-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 555 NE 15th Street, Suite # 100, Miami, FL 33132 No data
CHANGE OF MAILING ADDRESS 2014-03-26 555 NE 15th Street, Suite # 100, Miami, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 555 NE 15TH STREET, SUITE # 100, MIAMI, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2009-04-25 MARTINEZ-MIYASHIKI, FRANCISCO M No data

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-19019-CA-01

Parties

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State