Search icon

PRINT HOTELES INC - Florida Company Profile

Company Details

Entity Name: PRINT HOTELES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINT HOTELES 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: 05 Oct 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000084496
FEI/EIN Number 46-1305254

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

Address: 2555 COLLINS AVE, apt 1204, MIAMI BEACH, FL, 33140, US
Mail Address: 2555 COLLINS AVE, apt 1204, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINALDI SABRINA G President 2555 COLLINS AVE SUITE 212, MIAMI BEACH, FL, 33140
RINALDI SABRINA G Agent 2555 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 2555 COLLINS AVE, apt 1204, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2016-04-12 2555 COLLINS AVE, apt 1204, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 2555 COLLINS AVE, 1204, MIAMI BEACH, FL 33140 -
AMENDMENT 2014-10-02 - -

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-24
Amendment 2014-10-02
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-10
Domestic Profit 2012-10-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State