Search icon

GATEWAY HOTEL, INC. - Florida Company Profile

Company Details

Entity Name: GATEWAY HOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATEWAY HOTEL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Sep 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: L17711
FEI/EIN Number 592968017

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

Address: C/O ALL FLORIDA RESORT INNS, 300 71ST STREET, SUITE 635, MIAMI BEACH, FL, 33141
Mail Address: C/O ALL FLORIDA RESORT INNS, 300 71ST STREET, SUITE 635, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, GERALD President 300 71ST STREET, S-635, MIAMI BEACH, FL
MILLER, GERALD Director 300 71ST STREET, S-635, MIAMI BEACH, FL
RAPAPORT, ROBERT Vice President 300 71ST STREET, S-635, MIAMI BEACH, FL
RAPAPORT, ROBERT Director 300 71ST STREET, S-635, MIAMI BEACH, FL
OLIN, JERRY Director 300 71ST STREET, S-635, MIAMI BEACH, FL
MILLER, GERALD S. Agent 300 71ST STREET, SUITE 635, MIAMI BEACH, FL, 33141
SCHECHTER, ARON Director 300 71ST STREET, S-635, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1990-02-26 MILLER, GERALD S. -

Documents

Name Date
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State