Entity Name: | AMERICAN HOSPITALITY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN HOSPITALITY GROUP, 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: | 17 Aug 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P00000078752 |
FEI/EIN Number |
651034499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7010 NW 104 CT, Doral, FL, 33178, US |
Mail Address: | 7010 NW 104 CT, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lal Anil | Director | 7010 NW 104 CT, Doral, FL, 33178 |
Lal Maribel | Director | 7010 NW 104 CT, Doral, FL, 33178 |
RANKIN JANE C | Agent | KUBICKI DRAPER - SUITE 1600, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 7010 NW 104 CT, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 7010 NW 104 CT, Doral, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001056008 | LAPSED | 2010-CA-013717-O | ORANGE COUNTY | 2010-11-16 | 2015-11-17 | $47,189.10 | SAFEMARK SYSTEMS LP, C/O FOSTER & KLINKBEIL PA, P.O. BOX 3108, ORLANDO, FL 32802 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State