Search icon

KERZNER INTERNATIONAL NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: KERZNER INTERNATIONAL NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Feb 1959 (66 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jun 2002 (23 years ago)
Document Number: 813363
FEI/EIN Number 590763055

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

Address: 31 Hudson Yards, New York, NY, 10001, US
Mail Address: 31 HUDSON YARDS, 11TH FLOOR, NEW YORK, NY, 10001, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ZUBAR PHILIPPE G Director ONE CENTRAL, THE OFFICES BUILDING 2, 9TH F, DUBAI, P.O.
THOMSON STUART Director ONE CENTRAL, THE OFFICES BUILDING 2, 9TH F, DUBAI, P.O.
CHECOURY MICHEL Director ONE CENTRAL, THE OFFICES BUILDING 2, 9TH F, DUBAI, P.O.
CORPORATION SERVICE CO. Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 31 Hudson Yards, 11th Floor, New York, NY 10001 -
CHANGE OF MAILING ADDRESS 2020-01-26 31 Hudson Yards, 11th Floor, New York, NY 10001 -
NAME CHANGE AMENDMENT 2002-06-18 KERZNER INTERNATIONAL NORTH AMERICA, INC. -
REGISTERED AGENT NAME CHANGED 1998-03-19 CORPORATION SERVICE CO. -
REGISTERED AGENT ADDRESS CHANGED 1998-03-19 1201 HAYS STREET, 10TH FLOOR, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1997-06-13 SUN INTERNATIONAL NORTH AMERICA, INC. -
NAME CHANGE AMENDMENT 1995-08-07 GRIFFIN GAMING & ENTERTAINMENT, INC. -
AMENDMENT 1987-06-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State