Search icon

JUMANI HOSPITALITY GROUP INC.

Company Details

Entity Name: JUMANI HOSPITALITY GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 2016 (8 years ago)
Document Number: P14000081039
FEI/EIN Number 47-1996113
Address: 8200 Palm Parkway, Orlando, FL, 32836, US
Mail Address: 8200 Palm Parkway, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JUMANI MUHAMMAD M Agent 10435 DOTH STREET, ORLANDO, FL, 32836

President

Name Role Address
JUMANI MUHAMMAD M President 10435 DOTH STREET, ORLANDO, FL, 32836

Director

Name Role Address
JUMANI MUHAMMAD M Director 10435 DOTH STREET, ORLANDO, FL, 32836
JUMANI ARISHA Director 10435 DOTH STREET, ORLANDO, FL, 32836
JUMANI FAHAD Director 10435 DOTH STREET, ORLANDO, FL, 32836
JUMANI FARAZ Director 10435 DOTH STREET, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000147733 AIDEN BY BEST WESTERN @ ORLANDO - LAKE BUENA VISTA ACTIVE 2022-12-01 2027-12-31 No data 8200 PALM PARKWAY, ORLANDO, FL, 32836
G22000124371 SURE STAY PLUS BY BEST WESTERN ORLANDO LAKE BUENA VISTA ACTIVE 2022-10-04 2027-12-31 No data 8200 PALM PARKWAY, ORLANDO, FL, 32836
G17000119956 HAWTHORN SUITES BY WYNDHAM KISSIMMEE GATEWAY EXPIRED 2017-10-31 2022-12-31 No data 13538 VILLAGE PARK DRIVE STE 230, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 8200 Palm Parkway, Orlando, FL 32836 No data
CHANGE OF MAILING ADDRESS 2022-04-22 8200 Palm Parkway, Orlando, FL 32836 No data
AMENDMENT 2016-10-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-14 10435 DOTH STREET, ORLANDO, FL 32836 No data
REGISTERED AGENT NAME CHANGED 2015-03-02 JUMANI, MUHAMMAD M No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-15
Amendment 2016-10-14
ANNUAL REPORT 2016-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State