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 |
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 |
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 | - | - |
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