Search icon

SAVOY HOTEL MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
HADAR ERIC D Managing Member 770 LEXINGTON AVE, 17TH FL., NEW YORK, NY, 10065
COGENCY GLOBAL INC. Agent -

Events

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 - -

Documents

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