Search icon

AMADEUS HOSPITALITY AMERICAS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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