Search icon

AMADEUS HOSPITALITY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMADEUS HOSPITALITY, 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: 15 Mar 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: F13000001238
FEI/EIN Number 36-4300213

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

Address: 75 New Hampshire Avenue, Portsmouth, NH, 03801, US
Mail Address: 75 New Hampshire Avenue, Portsmouth, NH, 03801, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Nieto David Chief Financial Officer 75 New Hampshire Avenue, Portsmouth, NH, 03801
Canales Paola Secretary 75 New Hampshire Avenue, Portsmouth, NH, 03801
Perez-Lozao Francisco Director Salvador de Madariaga 1, Madrid, AL, 28028
Bennett Laurie Director 75 New Hampshire Avenue, Portsmouth, NH, 03801
CORPORATE CREATIONS NETWORK INC. Agent -
Exartier Raphael President 75 New Hampshire Avenue, Portsmouth, NH, 03801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 75 New Hampshire Avenue, Portsmouth, NH 03801 -
CHANGE OF MAILING ADDRESS 2024-04-24 75 New Hampshire Avenue, Portsmouth, NH 03801 -
NAME CHANGE AMENDMENT 2024-03-04 AMADEUS HOSPITALITY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-11-26 CORPORATE CREATIONS NETWORK INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000806919 TERMINATED 1000000806113 COLUMBIA 2018-12-06 2038-12-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-24
Name Change 2024-03-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-01-03
Reg. Agent Change 2018-11-26
ANNUAL REPORT 2018-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State