Search icon

EXECUTIVE PALACE HOTEL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Dec 2002 (23 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
City: Hialeah
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

Legal Entity Identifier

LEI Number:
254900OU8SQGDDMMYX08

Registration Details:

Initial Registration Date:
2024-12-19
Next Renewal Date:
2025-12-19
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
208127.50
Total Face Value Of Loan:
208127.50
Date:
2020-06-24
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:
2000000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
148662.50
Total Face Value Of Loan:
148662.50

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$208,127.5
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$208,127.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$210,488.18
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $208,125.5
Utilities: $1
Jobs Reported:
28
Initial Approval Amount:
$148,662.5
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,662.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,010.14
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $148,662.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State