Entity Name: | SAVOY HOTEL MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAVOY HOTEL MANAGEMENT, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jun 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P05000088533 |
FEI/EIN Number |
861169614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 OCEAN DRIVE, MIAMI, FL, 33139 |
Mail Address: | 425 OCEAN DR, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HADAR ERIC D | Managing Member | 770 LEXINGTON AVE, 17TH FL., NEW YORK, NY, 10065 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-12-20 | 425 OCEAN DRIVE, MIAMI, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-20 | 515 E. PARK AVENUE, TALLAHESSE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2011-12-20 | COGENCY GLOBAL INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-12-20 | 425 OCEAN DRIVE, MIAMI, FL 33139 | - |
REINSTATEMENT | 2011-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-02-13 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2011-12-20 |
ANNUAL REPORT | 2010-04-29 |
REINSTATEMENT | 2009-10-26 |
REINSTATEMENT | 2008-02-13 |
Amended and Restated Articles | 2007-01-22 |
ANNUAL REPORT | 2006-05-04 |
Amendment | 2005-08-01 |
Domestic Profit | 2005-06-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State