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 |
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 |
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 | - |
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