Search icon

SOUTH FLORIDA HOSPITALITY INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA HOSPITALITY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA HOSPITALITY INVESTMENTS, 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: 08 Jun 2004 (21 years ago)
Document Number: P04000088699
FEI/EIN Number 201239517

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

Address: 1595 W. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311
Mail Address: 1595 W. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THACKAR BHARAT I President 1595 West Oakland Park Blvd, Fort Lauderdale, FL, 33311
THACKAR BHARAT I Secretary 1595 West Oakland Park Blvd, Fort Lauderdale, FL, 33311
THACKAR BHARAT I Treasurer 1595 West Oakland Park Blvd, Fort Lauderdale, FL, 33311
THACKAR BHARAT I Director 1595 West Oakland Park Blvd, Fort Lauderdale, FL, 33311
PATEL AMIT G Vice President 1595 W. Oakland Park Blvd, FORT LAUDERDALE, FL, 33311
PATEL AMIT G Director 1595 W. Oakland Park Blvd, FORT LAUDERDALE, FL, 33311
PATEL GANPAT S Director 1595 W Oakland Park Blvd, FORT LAUDERDALE, FL, 33311
BHARAT THACKAR Agent 1595 W. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04348900099 DAYS INN ACTIVE 2004-12-11 2029-12-31 - 1595 W. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2006-02-06 1595 W. OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2006-02-06 BHARAT THACKAR -
REGISTERED AGENT ADDRESS CHANGED 2006-02-06 1595 W. OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-11 1595 W. OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2110637300 2020-04-29 0455 PPP 1595 W. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33311
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167035.22
Loan Approval Amount (current) 167035.22
Undisbursed Amount 0
Franchise Name Days Inn by Wyndham
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-0001
Project Congressional District FL-20
Number of Employees 26
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169140.32
Forgiveness Paid Date 2021-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State