Search icon

QUEENS HOSPITALITY CORP. - Florida Company Profile

Company Details

Entity Name: QUEENS HOSPITALITY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUEENS HOSPITALITY CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000078075
FEI/EIN Number 81-4104212

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

Address: 1001 COLLINS AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 1001 COLLINS AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALINAS ROBERT Agent 5301 TAYLOR ST, HOLLYWOOD, FL, 33021
SILVER LINING HOSPITALITY LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133983 DRUNK BITCH EXPIRED 2018-12-19 2023-12-31 - 860 COLLINS AVE, MIAMI BEACH, FL, 33139
G18000133984 BITCH BOUTIQUE EXPIRED 2018-12-19 2023-12-31 - 860 COLLINS AVE, MIAMI BEACH, FL, 33139
G16000132540 BACON BITCH EXPIRED 2016-12-09 2021-12-31 - 860 COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-13 1001 COLLINS AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 5301 TAYLOR ST, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-12-13 1001 COLLINS AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-12-13 SALINAS, ROBERT -
AMENDMENT 2018-04-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2022-01-05
Amendment 2021-12-13
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-10
Amendment 2018-04-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
Domestic Profit 2016-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3489518500 2021-02-24 0455 PPS 1001 Collins Ave, Miami Beach, FL, 33139-5011
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288860
Loan Approval Amount (current) 288860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-5011
Project Congressional District FL-24
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 290681.42
Forgiveness Paid Date 2021-10-25
4350977404 2020-05-08 0455 PPP 860 COLLINS AVE, MIAMI BEACH, FL, 33139-5808
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80113
Loan Approval Amount (current) 80113
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-5808
Project Congressional District FL-24
Number of Employees 56
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80712.2
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State