Search icon

AMADEUS HOSPITALITY AMERICAS, INC.

Company Details

Entity Name: AMADEUS HOSPITALITY AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Secretary

Name Role Address
Canales Paola Secretary 75 New Hampshire Avenue #300, Portsmouth, NH, 03801

Director

Name Role Address
Perez-Lozao Francisco Director 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

Chief Financial Officer

Name Role Address
Nieto David Chief Financial Officer 75 New Hampshire Avenue #300, Portsmouth, NH, 03801

President

Name Role Address
Norwood Meghan President 75 New Hampshire Avenue #300, Portsmouth, NH, 03801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-03-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 75 New Hampshire Avenue #300, Portsmouth, NH 03801 No data
CHANGE OF MAILING ADDRESS 2023-04-17 75 New Hampshire Avenue #300, Portsmouth, NH 03801 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
NAME CHANGE AMENDMENT 2016-05-24 AMADEUS HOSPITALITY AMERICAS, INC. No data
REGISTERED AGENT NAME CHANGED 2015-07-10 CORPORATE CREATIONS NETWORK INC. No data

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 Feb 2025

Sources: Florida Department of State