Search icon

JASMIN HOSPITALITY MANAGEMENT, INC.

Company Details

Entity Name: JASMIN HOSPITALITY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 2009 (16 years ago)
Document Number: P09000050412
FEI/EIN Number 270701371
Address: 7463 Conroy Windermere Rd, ORLANDO, FL, 32835, US
Mail Address: 7463 Conroy Windermere Rd, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JASMIN HOSPITALITY MANAGEMENT INC 401(K) PLAN 2023 270701371 2024-10-02 JASMIN HOSPITALITY MANAGEMENT INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 531310
Sponsor’s telephone number 4073133179
Plan sponsor’s address 7463 CONROY WINDERMERE RD, SUITE C, ORLANDO, FL, 32835

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PATEL DIPAKBHAI K Agent 7463 Conroy Windermere Rd, ORLANDO, FL, 32835

Chief Executive Officer

Name Role Address
PATEL DIPAKBHAI K Chief Executive Officer 7463 Conroy Windermere Rd, ORLANDO, FL, 32835

Chief Financial Officer

Name Role Address
PATEL SIMA Chief Financial Officer 7463 Conroy Windermere Rd, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003185 JASMIN HOSPITALITY MANAGEMENT EXPIRED 2015-01-09 2020-12-31 No data 7463 CONROY WINDERMERE RD, UNIT C, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 7463 Conroy Windermere Rd, Unit C, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2017-03-14 7463 Conroy Windermere Rd, Unit C, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 7463 Conroy Windermere Rd, Unit C, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2012-04-02 PATEL, DIPAKBHAI K No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-10-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State