Search icon

FLORIBBEAN HOSPITALITY GROUP, INC. - Florida Company Profile

Company Details

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

FLORIBBEAN 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: 27 May 2015 (10 years ago)
Document Number: P15000047029
FEI/EIN Number 47-4126169

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

Mail Address: 1395 Brickell Ave., MIAMI, FL, 33131, US
Address: 3400 Pan American Drive, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montana Angelo President 2372 Alton Rd, Miami Beach, FL, 33140
Dudik Michael Agent 2921 virginia street, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054602 MTCELEBRATION - AFWE ACTIVE 2015-06-05 2026-12-31 - 2829 BIRD AVE., SUITE 5-303, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 3400 Pan American Drive, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 2921 virginia street, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 3400 Pan American Drive, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-02-06 3400 Pan American Drive, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2023-02-06 Dudik, Michael -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000769299 TERMINATED 1000000804116 DADE 2018-11-15 2038-11-21 $ 6,104.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000461525 TERMINATED 1000000786480 DADE 2018-06-26 2038-07-05 $ 12,214.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000065666 TERMINATED 1000000733115 DADE 2017-01-25 2037-02-02 $ 17,446.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-09-23
AMENDED ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State