Search icon

FORTUNE INTERNATIONAL HOTELS, INC. - Florida Company Profile

Company Details

Entity Name: FORTUNE INTERNATIONAL HOTELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTUNE INTERNATIONAL HOTELS, 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 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000103966
FEI/EIN Number 200915796

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

Address: 1300 BRICKELL AVENUE, MIAMI, FL, 33131
Mail Address: 1300 BRICKELL AVENUE, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFORTUNA EDGARDO Director 1300 BRICKELL AVENUE, MIAMI, FL, 33131
DEFORTUNA EDGARDO President 1300 BRICKELL AVENUE, MIAMI, FL, 33131
CARBALLO CARLOS Director 1300 BRICKELL AVENUE, MIAMI, FL, 33131
CARBALLO CARLOS Secretary 1300 BRICKELL AVENUE, MIAMI, FL, 33131
CARBALLO CARLOS Treasurer 1300 BRICKELL AVENUE, MIAMI, FL, 33131
IMEY EDUARDO Director 1300 BRICKELL AVENUE, MIAMI, FL, 33131
DE LOS SANTOS OLGA Agent 1300 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-29 DE LOS SANTOS, OLGA -
REINSTATEMENT 2005-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-01-23
REINSTATEMENT 2005-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State