Search icon

AMADEUS AIRPORT IT AMERICAS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AMADEUS AIRPORT IT AMERICAS, 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: 03 Aug 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Apr 2017 (8 years ago)
Document Number: F01000004107
FEI/EIN Number 36-4445196

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

Address: 501 W Church St Floor 3, Orlando, FL, 32805, US
Mail Address: 501 W Church St Floor 3, Orlando, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of AMADEUS AIRPORT IT AMERICAS, INC., COLORADO 20131701514 COLORADO

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Wakim Betros President 501 W Church St Floor 3, Orlando, FL, 32805
Keller Chris Vice President 501 W Church St Floor 3, Orlando, FL, 32805
Reynardus Jorge Assi 501 W Church St Floor 3, Orlando, FL, 32805
Shull Thomas Exec 501 W Church St Floor 3, Orlando, FL, 32805
Spada Bruno Director 501 W Church St Floor 3, Orlando, FL, 32805
Sanchez Maria Director 501 W Church St Floor 3, Orlando, FL, 32805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 501 W Church St Floor 3, Orlando, FL 32805 -
CHANGE OF MAILING ADDRESS 2024-04-24 501 W Church St Floor 3, Orlando, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2017-04-14 AMADEUS AIRPORT IN AMERICAS, INC. -
REGISTERED AGENT NAME CHANGED 2016-01-20 Corporate Creations Network Inc. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
Name Change 2017-04-14
AMENDED ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State