Search icon

CORPORATE HOTEL INVESTMENTS INC - Florida Company Profile

Company Details

Entity Name: CORPORATE HOTEL INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE HOTEL INVESTMENTS 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: 30 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2022 (2 years ago)
Document Number: P94000049082
FEI/EIN Number 650490856

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

Address: 3475 Sheridan st, Suite 215C, Hollywood, FL, 33021, US
Mail Address: 3475 Sheridan st, Suite 215C, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ DE LA PISCINJULIAN RSr. Vice President 3475 Sheridan st, Hollywood, FL, 33021
ALDAVERO JOSE MIGUEL P Vice President 3475 Sheridan st, Hollywood, FL, 33021
MONZON MARIA E Agent 3475 Sheridan st suite 215 C, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-30 3475 Sheridan st suite 215 C, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2022-10-30 3475 Sheridan st, Suite 215C, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-30 3475 Sheridan st, Suite 215C, Hollywood, FL 33021 -
REINSTATEMENT 2022-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-05-24 - -
AMENDMENT 2016-05-13 - -
REGISTERED AGENT NAME CHANGED 2016-01-05 MONZON, MARIA ESTHER -
REINSTATEMENT 2016-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-06
REINSTATEMENT 2022-10-30
Amendment 2019-05-24
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-22
Amendment 2016-05-13
REINSTATEMENT 2016-01-05
REINSTATEMENT 2009-10-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State