Search icon

HOTEL REVENUE MANAGEMENT INC.

Company Details

Entity Name: HOTEL REVENUE MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2009 (15 years ago)
Document Number: P06000153485
FEI/EIN Number 208031743
Address: 215 PALM AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 215 Palm Ave., Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOTEL REVENUE MANAGEMENT, INC. CASH BALANCE PLAN 2023 208031743 2024-10-10 HOTEL REVENUE MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 3054070557
Plan sponsor’s address 215 PALM AVENUE, MIAMI BEACH, FL, 33138

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing STEPHANIE BALAZS
Valid signature Filed with authorized/valid electronic signature
HOTEL REVENUE MANAGEMENT, INC. PROFIT SHARING PLAN 2023 208031743 2024-10-15 HOTEL REVENUE MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 3054070557
Plan sponsor’s address 215 PALM AVENUE, MIAMI BEACH, FL, 33138

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing STEPHANIE BALAZS
Valid signature Filed with authorized/valid electronic signature
HOTEL REVENUE MANAGEMENT, INC. PROFIT SHARING PLAN 2022 208031743 2023-10-10 HOTEL REVENUE MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 3054070557
Plan sponsor’s address 215 PALM AVENUE, MIAMI BEACH, FL, 33138

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing STEPHANIE BALAZS
Valid signature Filed with authorized/valid electronic signature
HOTEL REVENUE MANAGEMENT, INC. CASH BALANCE PLAN 2022 208031743 2023-10-10 HOTEL REVENUE MANAGEMENT, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 3054070557
Plan sponsor’s address 215 PALM AVENUE, MIAMI BEACH, FL, 33138

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing STEPHANIE BALAZS
Valid signature Filed with authorized/valid electronic signature
HOTEL REVENUE MANAGEMENT, INC. PROFIT SHARING PLAN 2021 208031743 2022-09-30 HOTEL REVENUE MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 3054070557
Plan sponsor’s address 215 PALM AVENUE, MIAMI BEACH, FL, 33138
HOTEL REVENUE MANAGEMENT, INC. CASH BALANCE PLAN 2021 208031743 2022-09-30 HOTEL REVENUE MANAGEMENT, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 3054070557
Plan sponsor’s address 215 PALM AVENUE, MIAMI BEACH, FL, 33138
HOTEL REVENUE MANAGEMENT, INC. CASH BALANCE PLAN 2020 208031743 2022-04-05 HOTEL REVENUE MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 3054070557
Plan sponsor’s address 215 PALM AVENUE, MIAMI BEACH, FL, 33138
HOTEL REVENUE MANAGEMENT, INC. PROFIT SHARING PLAN 2020 208031743 2022-04-05 HOTEL REVENUE MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 3054070557
Plan sponsor’s address 215 PALM AVENUE, MIAMI BEACH, FL, 33138
HOTEL REVENUE MANAGEMENT, INC. CASH BALANCE PLAN 2019 208031743 2020-09-30 HOTEL REVENUE MANAGEMENT, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 3054070557
Plan sponsor’s address 288 ATLANTIC AVENUE, SUNNY ISLES BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing STEPHANIE BALAZS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-29
Name of individual signing STEPHANIE BALAZS
Valid signature Filed with authorized/valid electronic signature
HOTEL REVENUE MANAGEMENT, INC. PROFIT SHARING PLAN 2019 208031743 2020-08-26 HOTEL REVENUE MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 3054070557
Plan sponsor’s address 288 ATLANTIC AVENUE, SUNNY ISLES BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2020-08-26
Name of individual signing STEPHANIE BALAZS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-08-26
Name of individual signing STEPHANIE BALAZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BALAZS STEPHANIE Agent 215 Palm Ave., Miami Beach, FL, 33139

President

Name Role Address
Balazs Stephanie President 215 Palm Ave., Miami Beach, FL, 33139

Secretary

Name Role Address
Balazs Stephanie Secretary 215 Palm Ave., Miami Beach, FL, 33139

Director

Name Role Address
Balazs Stephanie Director 215 Palm Ave., Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 215 PALM AVE, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2022-03-22 215 PALM AVE, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 215 Palm Ave., Miami Beach, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2016-01-18 BALAZS, STEPHANIE No data
REINSTATEMENT 2009-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6007388304 2021-01-26 0455 PPS 288 Atlantic Ave, Sunny Isles Beach, FL, 33160-4528
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40619
Loan Approval Amount (current) 40619.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-4528
Project Congressional District FL-24
Number of Employees 3
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 41038.54
Forgiveness Paid Date 2022-06-03
9180517209 2020-04-28 0455 PPP 288 Atlantic Isle, NORTH MIAMI BEACH, FL, 33160
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36462
Loan Approval Amount (current) 36462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 36820.63
Forgiveness Paid Date 2021-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State