Entity Name: | AMADEUS HOSPITALITY AMERICAS, INC. |
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: | 01 Jan 2006 (19 years ago) |
Date of dissolution: | 01 Mar 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Mar 2024 (a year ago) |
Document Number: | F06000001622 |
FEI/EIN Number |
04-2897932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 New Hampshire Avenue #300, Portsmouth, NH, 03801, US |
Mail Address: | 75 New Hampshire Avenue #300, Portsmouth, NH, 03801, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Nieto David | Chief Financial Officer | 75 New Hampshire Avenue #300, Portsmouth, NH, 03801 |
Streichert Till | Director | 75 New Hampshire Avenue #300, Portsmouth, NH, 03801 |
Bennett Laurie | Director | 75 New Hampshire Avenue #300, Portsmouth, NH, 03801 |
Norwood Meghan | President | 75 New Hampshire Avenue #300, Portsmouth, NH, 03801 |
Canales Paola | Secretary | 75 New Hampshire Avenue #300, Portsmouth, NH, 03801 |
Perez-Lozao Francisco | Director | 75 New Hampshire Avenue #300, Portsmouth, NH, 03801 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 75 New Hampshire Avenue #300, Portsmouth, NH 03801 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 75 New Hampshire Avenue #300, Portsmouth, NH 03801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
NAME CHANGE AMENDMENT | 2016-05-24 | AMADEUS HOSPITALITY AMERICAS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2015-07-10 | CORPORATE CREATIONS NETWORK INC. | - |
Name | Date |
---|---|
Withdrawal | 2024-03-01 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-26 |
Name Change | 2016-05-24 |
AMENDED ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State