Search icon

EXECUTIVE PALACE HOTEL, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE PALACE HOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE PALACE HOTEL, 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: 01 Dec 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Dec 2002 (22 years ago)
Document Number: P92000008265
FEI/EIN Number 650498136

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

Address: 2125 W. OKEECHOBEE RD., HIALEAH, FL, 33010
Mail Address: 2125 W. OKEECHOBEE RD, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL REY JORGE President 2125 W OKEECHOBEE ROAD, HIALEAH, FL, 33010
DEL REY JORGE Vice President 2125 W OKEECHOBEE ROAD, HIALEAH, FL, 33010
DEL REY JORGE Treasurer 2125 W OKEECHOBEE ROAD, HIALEAH, FL, 33010
DEL REY JORGE Secretary 2125 W OKEECHOBEE ROAD, HIALEAH, FL, 33010
PIEDRA AURELIO A Agent 9100 S DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 9100 S DADELAND BLVD, STE 912, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2007-04-30 PIEDRA, AURELIO A -
CHANGE OF MAILING ADDRESS 2007-04-30 2125 W. OKEECHOBEE RD., HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-14 2125 W. OKEECHOBEE RD., HIALEAH, FL 33010 -
NAME CHANGE AMENDMENT 2002-12-18 EXECUTIVE PALACE HOTEL, INC. -
REINSTATEMENT 1997-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT AND NAME CHANGE 1997-08-14 PALACE RESORTS, INC. -
REINSTATEMENT 1997-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7002158300 2021-01-27 0455 PPS 2125 W Okeechobee Rd, Hialeah, FL, 33010-1931
Loan Status Date 2022-04-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208127.5
Loan Approval Amount (current) 208127.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-1931
Project Congressional District FL-26
Number of Employees 28
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 210488.18
Forgiveness Paid Date 2022-03-21
3542727105 2020-04-11 0455 PPP 2125 W. OKEECHOBEE RD, HIALEAH, FL, 33010-1931
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148662.5
Loan Approval Amount (current) 148662.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-1931
Project Congressional District FL-26
Number of Employees 28
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150010.14
Forgiveness Paid Date 2021-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State