Search icon

EDENBURG HOSPITALITY INC.

Company Details

Entity Name: EDENBURG HOSPITALITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 2011 (13 years ago)
Document Number: P11000106487
FEI/EIN Number 45-4055981
Address: 1976 NW 180TH AVENUE, PEMBROKE PINES, FL, 33029
Mail Address: 1976 NW 180TH AVENUE, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EDENBURG IGNACIO Agent 1976 NW 180TH AVENUE, Pembroke Pines, FL, 33029

Chief Executive Officer

Name Role Address
EDENBURG IGNACIO Chief Executive Officer 1976 NW 180TH AVENUE, PEMBROKE PINES, FL, 33029

Director

Name Role Address
edenburg ignacio R Director 1976 nw 180th ave, Doral, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073609 AMERICAN STANDARD SAFE COMPANY EXPIRED 2015-07-15 2020-12-31 No data 1976 NW 180TH AVE., PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 1976 NW 180TH AVENUE, Pembroke Pines, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2012-05-01 EDENBURG, IGNACIO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000736120 LAPSED COWE-15-4332/83 BROWARD COUNTY COURT 2015-06-23 2020-07-08 $4,269.79 SHERIDAN PALMS VENTURE, LLC, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J15000479556 TERMINATED 1000000671047 BROWARD 2015-04-06 2035-04-17 $ 21,027.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000849959 ACTIVE 1000000620558 BROWARD 2014-05-08 2034-08-01 $ 806.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
GOVERNOR'S HOTEL COMPANY, VS EDENBURG HOSPITALITY, INC., 3D2021-0646 2021-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27987

Parties

Name GOVERNOR'S HOTEL COMPANY
Role Appellant
Status Active
Representations Wayne R. Atkins
Name EDENBURG HOSPITALITY INC.
Role Appellee
Status Active
Representations Roger Slade
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GOVERNOR'S HOTEL COMPANY
Docket Date 2021-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 Days to 08/25/2021
Docket Date 2021-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of GOVERNOR'S HOTEL COMPANY
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 07/26/2021
Docket Date 2021-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOVERNOR'S HOTEL COMPANY
Docket Date 2021-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOVERNOR'S HOTEL COMPANY
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 06/25/2021
Docket Date 2021-04-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of GOVERNOR'S HOTEL COMPANY
Docket Date 2021-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GOVERNOR'S HOTEL COMPANY
Docket Date 2021-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-03-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 13, 2021.

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-01-16
AMENDED ANNUAL REPORT 2018-09-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State