Search icon

HOTEL FASTLINK, INC. - Florida Company Profile

Company Details

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

HOTEL FASTLINK, 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: 29 Jan 2007 (18 years ago)
Date of dissolution: 14 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: P07000013348
FEI/EIN Number 208418872

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

Address: 114 NW 25th St, Unit 212, Miami, FL, 33127, US
Mail Address: 114 NW 25th St, Unit 212, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBERI LUIS ESr. Director 114 NW 25th St, Miami, FL, 33127
BARBERI LUIS ESr. Agent 114 NW 25th St, Miami, FL, 33127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 114 NW 25th St, Unit 212, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2023-01-24 114 NW 25th St, Unit 212, Miami, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 114 NW 25th St, Unit 212, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2017-02-09 BARBERI, LUIS E, Sr. -
NAME CHANGE AMENDMENT 2008-11-14 HOTEL FASTLINK, INC. -

Documents

Name Date
Voluntary Dissolution 2023-03-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State