Search icon

ME HOTEL PARTNER, INC. - Florida Company Profile

Company Details

Entity Name: ME HOTEL PARTNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ME HOTEL PARTNER, 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: 25 Jun 1999 (26 years ago)
Document Number: P99000057881
FEI/EIN Number 650940757

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

Address: 2121 SW 3RD AVE, SUITE 800, MIAMI, FL, 33129
Mail Address: 2121 SW 3RD AVE, SUITE 800, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARDENBERG MARCELLO Director 2121 SW 3RD AVE, STE 800, MIAMI, FL, 33129
PITA RODOLFO E Treasurer 2121 SW 3RD AVE, MIAMI, FL, 33129
SARDENBERG MARCELLO Secretary 2121 SW 3RD AVE, STE 800, MIAMI, FL, 33129
PITA RODOLFO E Agent 2121 SW 3RD AVENUE SUITE 800, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 2121 SW 3RD AVE, SUITE 800, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2007-05-01 PITA, RODOLFO E -
REGISTERED AGENT ADDRESS CHANGED 2002-03-05 2121 SW 3RD AVENUE SUITE 800, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2000-09-06 2121 SW 3RD AVE, SUITE 800, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State