Entity Name: | ROOM MATE HOTEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROOM MATE HOTEL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Dec 2007 (17 years ago) |
Document Number: | P07000130400 |
FEI/EIN Number |
743243644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 860 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 860 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARASOLA ENRIQUE | Director | 860 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
SARASOLA ENRIQUE | President | 860 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
O'SHANAHN CARLOS M | Director | 860 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
FREYRE PEDRO A | Secretary | 98 Southeast Seventh Street, Miami, FL, 33131 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-01-19 | NRAI SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 860 OCEAN DRIVE, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 860 OCEAN DRIVE, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State