Search icon

HOTELS RENOVATION SOLUTION, INC. - Florida Company Profile

Company Details

Entity Name: HOTELS RENOVATION SOLUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

HOTELS RENOVATION SOLUTION, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 Mar 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Sep 2024 (6 months ago)
Document Number: P19000024926
FEI/EIN Number 83-4169477

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

Address: 608 NE 195th St, Miami, FL 33179
Mail Address: 608 NE 195th St, Miami, FL 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIFOV, TEMUR Agent 608 NE 195th St, Miami, FL 33179
ARIFOV, OLEG Director 1600 S OCEAN DR., STE 16I, HOLLYWOOD, FL 33019
ARIFOV, TEMUR Director 1600 S OCEAN DR., STE 16I, HOLLYWOOD, FL 33019
CURMEI, ION President 1600 S OCEAN DR., STE 16I, HOLLYWOOD, FL 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000003680 BASHIBA HOSPITALITY ACTIVE 2023-01-09 2028-12-31 - 608 NE 195TH ST., MIAMI, FL, 33179
G20000079275 HOSPITALITY REMODELING SOLUTION ACTIVE 2020-07-07 2025-12-31 - 1600 S OCEAN DR., STE 16I, HOLLYWOOD, FL, 33019
G20000078124 HOSPITALITY REMODELING SOLUTION ACTIVE 2020-07-03 2025-12-31 - 1600 S OCEAN DR., STE 16I, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-09-06 HOTELS RENOVATION SOLUTION, INC. -
REINSTATEMENT 2023-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 608 NE 195th St, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2023-01-04 608 NE 195th St, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 608 NE 195th St, Miami, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-11 ARIFOV, TEMUR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000194785 TERMINATED 1000000986715 DADE 2024-03-28 2044-04-03 $ 43,043.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
Name Change 2024-09-06
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-01-04
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2020-04-29
Domestic Profit 2019-03-18

Date of last update: 16 Feb 2025

Sources: Florida Department of State