Search icon

HOTELERA NACO INC. - Florida Company Profile

Company Details

Entity Name: HOTELERA NACO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOTELERA NACO 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: 12 Aug 1987 (38 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: M57185
FEI/EIN Number 650134984

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

Address: 100 SE 2ND STREET, SUITE 3700, MIAMI, FL, 33131
Mail Address: 100 SE 2ND STREET, SUITE 3700, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL JUAN I Vice President 9260 S.W. 72ND ST #115, MIAMI, FL
BERNAL JUAN I Director 9260 S.W. 72ND ST #115, MIAMI, FL
LOPEZ MANUEL R Agent 100 S.E. 2ND STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-09 100 SE 2ND STREET, SUITE 3700, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1997-06-09 100 SE 2ND STREET, SUITE 3700, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-14 100 S.E. 2ND STREET, SUITE 3700, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1997-05-14 LOPEZ, MANUEL RESQ -
REINSTATEMENT 1989-12-04 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ADDRESS CHANGE 1997-06-09
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State