Search icon

GENTING AMERICAS INC. - Florida Company Profile

Company Details

Entity Name: GENTING 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: 22 Nov 2011 (13 years ago)
Document Number: F11000004691
FEI/EIN Number 272869474

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

Address: 11000 Rockaway Blvd, Jamaica, NY, 11420, US
Mail Address: 11000 Rockaway Blvd, Jamaica, NY, 11420, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
YOUNG KOH POY Director 23RD FLOOR WISMA GENTING, KUALA LUMPUR, 50250
Choong Yan Dato'Lee Director 23rd Floor Wisma Genting, Kuala Lumpur, 50250
DeSalvio Robert Secretary 11000 Rockaway Blvd, Jamaica, NY, 11420
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000113863 RESORTS WORLD AMERICAS EXPIRED 2011-11-23 2016-12-31 - 1501 BISCAYNE BOULEVARD, SUITE 107, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 11000 Rockaway Blvd, Jamaica, NY 11420 -
CHANGE OF MAILING ADDRESS 2023-02-24 11000 Rockaway Blvd, Jamaica, NY 11420 -

Court Cases

Title Case Number Docket Date Status
Resort World Bimini Bahamas Management, etc., et al., Appellant(s), v. Barbara Pawlak, Appellee(s). 3D2023-1611 2023-09-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-10847

Parties

Name Resort World Bimini Bahamas Management
Role Appellant
Status Active
Representations Tanya Irene Suarez
Name BIMINI SUPERFAST OPERATIONS LLC
Role Appellant
Status Active
Name GENTING AMERICAS INC.
Role Appellant
Status Active
Name BB Entertainment Ltd
Role Appellant
Status Active
Name Barbara Pawlak
Role Appellee
Status Active
Representations Glenn Jay Holzberg, Philip Dixon Parrish
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-11-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-07
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-11-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Dismissal
On Behalf Of Resort World Bimini Bahamas Management
Docket Date 2023-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Barbara Pawlak
Docket Date 2023-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Resort World Bimini Bahamas Management
Docket Date 2023-09-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 17, 2023.

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State