Search icon

SANEEL HOSPITALITY INC - Florida Company Profile

Company Details

Entity Name: SANEEL HOSPITALITY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANEEL HOSPITALITY 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: 20 Jun 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2019 (6 years ago)
Document Number: P19000052506
FEI/EIN Number 84-2151434

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

Address: 873 1ST STREET, CEDAR KEY, FL, 32625
Mail Address: P O BOX 1739, SIMI VALLEY, CA, 93062
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SODHI DEEPAK President P O BOX 1739, SIMI VALLEY, CA, 93062
BANKER JIGER Vice President P O BOX 1739, SIMI VALLEY, CA, 93062
BANKER ANAMIKA Agent 873 1ST STREET, CEDAR KEY, FL, 32625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078405 BEACH FRONT MOTEL EXPIRED 2019-07-22 2024-12-31 - PO BOX 1739, SIMI VALLEY, CA, 93062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 873 1ST STREET, CEDAR KEY, FL 32625 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 873 1ST STREET, CEDAR KEY, FL 32625 -
AMENDMENT 2019-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-30
Amendment 2019-09-23
Domestic Profit 2019-06-20

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33792.00
Total Face Value Of Loan:
33792.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25647.00
Total Face Value Of Loan:
25647.00
Date:
2019-10-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1634800.00
Total Face Value Of Loan:
1634800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25647
Current Approval Amount:
25647
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25952.66
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33792
Current Approval Amount:
33792
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34210.47

Date of last update: 02 Jun 2025

Sources: Florida Department of State