Search icon

SIESTA HOTELS PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: SIESTA HOTELS PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIESTA HOTELS PROPERTIES 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: 30 Jun 1998 (27 years ago)
Date of dissolution: 15 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 15 Sep 2000 (25 years ago)
Document Number: P98000058829
FEI/EIN Number 650853768

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

Address: 601 BRICKELL KEY DR.,STE.501, MIAMI, FL, 33131-2651
Mail Address: 601 BRICKELL KEY DR.,STE.501, MIAMI, FL, 33131-2651
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTONIETTI SERGIO Director 601 BRICKELL KEY DR.,STE.501, MIAMI, FL, 331312651
ANTONIETTI SERGIO Executive Vice President 601 BRICKELL KEY DR.,STE.501, MIAMI, FL, 331312651
HOFFMANN PEREZ FERNANDO Director 601 BRICKELL KEY DR.,STE.501, MIAMI, FL, 331312651
HOFFMANN PEREZ FERNANDO President 601 BRICKELL KEY DR.,STE.501, MIAMI, FL, 331312651
HOFFMANN PEREZ FERNANDO Secretary 601 BRICKELL KEY DR.,STE.501, MIAMI, FL, 331312651

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2000-09-15 - -
AMENDMENT 1999-05-10 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2000-11-15
Reg. Agent Resignation 2000-06-02
ANNUAL REPORT 1999-08-09
Amendment 1999-05-10
ANNUAL REPORT 1999-04-12
Domestic Profit 1998-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State