Search icon

RADISSON HOTELS MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: RADISSON HOTELS MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Jun 1980 (45 years ago)
Date of dissolution: 25 Apr 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: 846367
FEI/EIN Number 410940175

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

Address: 915 Meeting Street, Suite 600, North Bethesda, MD, 20852, US
Mail Address: 915 Meeting Street, Suite 600, North Bethesda, MD, 20852, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
RADISSON HOTELS INTERNATIONAL, INC. Manager -
COGENCY GLOBAL INC. Agent -
Cimerola Patrick Secretary 915 Meeting Street, North Bethesda, MD, 20852
Cimerola Patrick Vice President 915 Meeting Street, North Bethesda, MD, 20852
Lobb Jeff Secretary 915 Meeting Street, North Bethesda, MD, 20852
Lobb Jeff Vice President 915 Meeting Street, North Bethesda, MD, 20852
Wu Simone Vice President 915 Meeting Street, North Bethesda, MD, 20852
Pacious Patrick President 915 Meeting Street, North Bethesda, MD, 20852
Raymond Michael Vice President 915 Meeting Street, North Bethesda, MD, 20852
Wu Simone Secretary 915 Meeting Street, North Bethesda, MD, 20852

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 915 Meeting Street, Suite 600, North Bethesda, MD 20852 -
CHANGE OF MAILING ADDRESS 2024-04-19 915 Meeting Street, Suite 600, North Bethesda, MD 20852 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-02-14 COGENCY GLOBAL INC, -
NAME CHANGE AMENDMENT 2018-05-18 RADISSON HOTELS MANAGEMENT CORPORATION -
NAME CHANGE AMENDMENT 2004-05-27 CARLSON HOTELS MANAGEMENT CORPORATION -

Documents

Name Date
Withdrawal 2024-04-25
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
Reg. Agent Change 2022-02-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
Name Change 2018-05-18
ANNUAL REPORT 2018-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State