Search icon

BOUTIQUE HOSPITALITY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: BOUTIQUE HOSPITALITY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOUTIQUE HOSPITALITY 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: 30 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000157137
FEI/EIN Number 562544291

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

Address: 3511 Royal Palm Avenue, MIAMI, FL, 33133, US
Mail Address: PO Box 402867, MIAMI Beach, FL, 33140, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEITH SPACE Agent 1000 Le Juene Rd, MIAMI, FL, 33126
SPACE KEITH President P.O. BOX 402867, MIAMI BEACH, FL, 33140
SPACE LYDIA Vice President P.O. BOX 402867, MIAMI BEACH, FL, 33140
SPACE KEITH Treasurer P.O. BOX 402867, MIAMI BEACH, FL, 33140
SPACE LYDIA Secretary P.O. BOX 402867, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112311 CRAFTED HOTELS EXPIRED 2015-11-04 2020-12-31 - 150 S 2ND AVENUE, 3RD FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 3511 Royal Palm Avenue, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2017-04-24 3511 Royal Palm Avenue, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 1000 Le Juene Rd, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2011-04-26 KEITH SPACE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000855172 TERMINATED 1000000474389 MIAMI-DADE 2013-04-29 2023-05-03 $ 485.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-26
ADDRESS CHANGE 2010-10-29
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State