Entity Name: | SF HOTELS, INC. DOUBLETREE MIAMI MART AIRPORT HOTEL AND EXHIBITION CENTER |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SF HOTELS, INC. DOUBLETREE MIAMI MART AIRPORT HOTEL AND EXHIBITION CENTER 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: | 31 Aug 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P05000120422 |
FEI/EIN Number |
203403990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 711 NW 72ND AVE, 3019, MIAMI, FL, 33126 |
Mail Address: | 711 NW 72ND AVE, 3019, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZACZAC GEORGI S | Director | 777 NW 72ND AVENUE, MIAMI, FL, 33126 |
ZACZAC LOURDES | Director | 777 NW 72ND AVENUE, MIAMI, FL, 33126 |
MANGUM CHRISTOPHER D | Director | 1201 WEST PEACHTREE STREET, ATLANTA, GA, 30309 |
BUTTERFIELD COLIN | Director | R. BRAZ OLAIA ACOSTA , 727, RIBERAO PRETO, SP, 14026 |
LAHIFF MATTHEW | Director | 16840 S.W. 49 COURT, MIRAMAR, FL, 33027 |
ZACZAC GEORGI S | Agent | 777 NW 72ND AVENUE, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08259700063 | MIAMI MART AIRPORT HOTEL | EXPIRED | 2008-09-15 | 2013-12-31 | - | 711 NW 72ND AVE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2009-05-01 | SF HOTELS, INC. DOUBLETREE MIAMI MART AIRPORT HOTEL AND EXHIBITION CENTER | - |
CHANGE OF MAILING ADDRESS | 2008-05-29 | 711 NW 72ND AVE, 3019, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-29 | 711 NW 72ND AVE, 3019, MIAMI, FL 33126 | - |
AMENDED AND RESTATEDARTICLES | 2007-03-09 | - | - |
REINSTATEMENT | 2006-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-09-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001124511 | TERMINATED | 1000000386520 | MIAMI-DADE | 2013-06-13 | 2032-06-19 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000843319 | ACTIVE | 1000000386461 | MIAMI-DADE | 2013-04-29 | 2033-05-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000843335 | LAPSED | 1000000386466 | MIAMI-DADE | 2013-04-29 | 2023-05-03 | $ 1,010.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000208600 | ACTIVE | 1000000135357 | DADE | 2009-08-11 | 2030-02-16 | $ 405,353.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Amendment and Name Change | 2009-05-01 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-05-29 |
Amended and Restated Articles | 2007-03-09 |
ANNUAL REPORT | 2007-03-05 |
REINSTATEMENT | 2006-10-11 |
Amendment | 2005-09-09 |
Domestic Profit | 2005-08-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State