Search icon

NEWHOTEL SOFTWARE U.S.A. INC. - Florida Company Profile

Company Details

Entity Name: NEWHOTEL SOFTWARE U.S.A. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWHOTEL SOFTWARE U.S.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 2009 (16 years ago)
Document Number: P09000006601
FEI/EIN Number 264216416

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

Address: 2727 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 2727 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATOSO JOAO President AVENIDA ALMIRANTE GAGO COUTINHO 70, LISBON, PORTUGAL, LX, 1700-031
MATOSO PEDRO Vice President 1560 LENOX AVE #201, MIAMI BEACH, FL, 33139
ORTIZ ALEX Agent 2727 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-04-13 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2011-06-17 ORTIZ, ALEX -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000467708 TERMINATED 1000000900695 DADE 2021-09-08 2041-09-15 $ 1,068.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State