Search icon

KUSH HOTELS, INC. - Florida Company Profile

Company Details

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

KUSH 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: 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: 03 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2016 (9 years ago)
Document Number: P11000069440
FEI/EIN Number 452895811

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

Address: 1021 21ST STREET, VERO BEACH, FL, 32960
Mail Address: 1021, 21st Street, vero beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL HEMA N President 8505 NW 4th Place, Gainesville, FL, 32607
PATEL NILESH M Vice President 8505 NW 4th Place, Gainesville, FL, 32607
PATEL HEMA N Agent 7413, GAINESVILLE, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108269 OCEANAIRE MOTEL EXPIRED 2011-11-06 2016-12-31 - 1021 21ST STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-09 1021 21ST STREET, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 7413, W Newberry Rd, GAINESVILLE, FL 32605 -
REINSTATEMENT 2016-03-14 - -
REGISTERED AGENT NAME CHANGED 2016-03-14 PATEL, HEMA N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-08-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-03-14
ANNUAL REPORT 2012-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State