Search icon

HOLLYWOOD LODGING, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD LODGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD LODGING, 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: 10 Mar 2014 (11 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: P14000021882
FEI/EIN Number 46-5389365

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

Address: 2601 N 29th AVE, HOLLYWOOD, FL, 33020, US
Mail Address: 2601 N 29TH AVE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KKWRFHTG9Y7K83 P14000021882 US-FL GENERAL ACTIVE 2014-03-09

Addresses

Legal 14 SE 4TH STREET, BOCA RATON, US-FL, US, 33432
Headquarters 2601 North 29th Avenue, Hollywood, US-FL, US, 33024

Registration details

Registration Date 2018-02-27
Last Update 2024-06-09
Status LAPSED
Next Renewal 2024-06-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P14000021882

Key Officers & Management

Name Role Address
PATEL NAYAN C President 200 BISCAYNE BLVD. WAY #5109, MIAMI, FL, 33131
PATEL JAYESH N Vice President 1400 Middle River Dr, Fort Lauderdale, FL, 33304
PATEL ANIT S Treasurer 3917 NW 88th Terr, Cooper City, FL, 33024
Patel Jayesh N Secretary 1400 Middle River Dr, Fort Lauderdale, FL, 33304
DUNAY GARY S Agent 225 NE Mizner Boulevard, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 225 NE Mizner Boulevard, SUITE 510, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2022-04-06 2601 N 29th AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2022-03-21 DUNAY, GARY S -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2601 N 29th AVE, HOLLYWOOD, FL 33020 -
AMENDED AND RESTATEDARTICLES 2018-04-02 - -
AMENDED AND RESTATEDARTICLES 2014-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000705895 ACTIVE 1000001018395 BROWARD 2024-10-29 2044-11-06 $ 3,387.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-10
Reg. Agent Change 2022-03-21
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-08
Amended and Restated Articles 2018-04-02
ANNUAL REPORT 2017-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State