Search icon

MOTEL 77, INC. - Florida Company Profile

Company Details

Entity Name: MOTEL 77, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTEL 77, 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: 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: 30 Nov 1990 (34 years ago)
Date of dissolution: 12 Jan 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: S16214
FEI/EIN Number 650266619

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

Address: 3021 SW 8 ST., MIAMI, FL, 33135, US
Mail Address: 3021 SW 8 ST., MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Hemyr Agent 3021 SW 8TH STREET, MIAMI, FL, 33135
HERNANDEZ HEMYR President 1671 SW 29TH AVENUE, MIAMI, FL, 33145
HERNANDEZ HEMYR Secretary 1671 SW 29TH AVENUE, MIAMI, FL, 33145
HERNANDEZ HEMYR Treasurer 1671 SW 29TH AVENUE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2017-02-13 - -
REGISTERED AGENT NAME CHANGED 2017-02-13 Hernandez, Hemyr -
AMENDMENT 2010-03-03 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 3021 SW 8TH STREET, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-11
Amendment 2017-02-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-21

Date of last update: 02 May 2025

Sources: Florida Department of State