Search icon

ALLIED HOSPITALITY GROUP INC. - Florida Company Profile

Company Details

Entity Name: ALLIED HOSPITALITY GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED HOSPITALITY GROUP 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: 30 Nov 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2021 (4 years ago)
Document Number: P09000096778
FEI/EIN Number 271396141

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

Address: 13136 SW 190TH STREET, MIAMI, FL, 33177, US
Mail Address: PO BOX 667766, MIAMI, FL, 33166, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RICARDO President PO BOX 667766, MIAMI, FL, 33166
HERNANDEZ RICARDO Secretary PO BOX 667766, MIAMI, FL, 33166
HERNANDEZ RICARDO Director PO BOX 667766, MIAMI, FL, 33166
GONZALEZ, JR JUAN C Vice President 16258 SW 93RD ST, MIAMI, FL, 33196
GONZALEZ, JR JUAN C Secretary 16258 SW 93RD ST, MIAMI, FL, 33196
GONZALEZ, JR JUAN C Director 16258 SW 93RD ST, MIAMI, FL, 33196
ROLO MAURA C Secretary 9480 E 9TH CT, HIALEAH, FL, 33013
ROLO MAURA C Director 9480 E 9TH CT, HIALEAH, FL, 33013
FIGUEROA VINCENTE Treasurer 960 E 20TH ST, HIALEAH, FL, 33013
FIGUEROA VINCENTE Director 960 E 20TH ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 13136 SW 190 ST, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2024-05-07 Hernandez, Ricardo C -
CHANGE OF PRINCIPAL ADDRESS 2021-09-14 13136 SW 190TH STREET, MIAMI, FL 33177 -
AMENDMENT 2021-09-14 - -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-09-10 13136 SW 190TH STREET, MIAMI, FL 33177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000095396 ACTIVE 2023-133299-CC-23 MIAMI-DADE COUNTY COURT CLERK 2024-01-19 2029-02-19 $26,592.17 WILLIAMS SCOTSMAN, INC. DBA WILLSCOT, AS SUCCESSOR IN I, 901 S. BOND ST. #600, BALTIMORE, MARYLAND, 21231

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-22
Amendment 2021-09-14
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-08-03
ANNUAL REPORT 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6312907806 2020-06-01 0455 PPP 13136 SW 190TH ST, MIAMI, FL, 33177-3726
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70437
Loan Approval Amount (current) 70437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33177-3726
Project Congressional District FL-28
Number of Employees 6
NAICS code 721110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71573.64
Forgiveness Paid Date 2022-01-13
6439618305 2021-01-27 0455 PPS 13136 SW 190th St, Miami, FL, 33177-3740
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98612
Loan Approval Amount (current) 98612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-3740
Project Congressional District FL-28
Number of Employees 6
NAICS code 721110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99546.79
Forgiveness Paid Date 2022-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State