Search icon

HORTEL PROPERTIES USA, INC.

Company Details

Entity Name: HORTEL PROPERTIES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 1999 (25 years ago)
Document Number: P98000088317
FEI/EIN Number 650871864
Address: 7000 ISLAND BLVD, 2006, AVENTURA, FL, 33160, US
Mail Address: 7000 ISLAND BLVD, 2006, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER JONATHAN SCPA Agent 450 N PARK ROAD, HOLLYWOOD, FL, 33021

Director

Name Role Address
FLEISCHMANN EDUARDO A Director 7000 ISLAND BLVD., UNIT 2006, AVENTURA, FL, 33160
FLEISCHMANN MARIALUISA D Director 7000 ISLAND BLVD., UNIT 2006, AVENTURA, FL, 33160
FLEISCHMANN MARIANNE Director 7000 ISLAND BLVD., UNIT 2006, AVENTURA, FL, 33160
FLEISCHMANN LORENA Director 7000 ISLAND BLVD., UNIT 2006, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 450 N PARK ROAD, 804, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2023-02-07 BAKER, JONATHAN S., CPA No data
CHANGE OF MAILING ADDRESS 2008-02-28 7000 ISLAND BLVD, 2006, AVENTURA, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-11 7000 ISLAND BLVD, 2006, AVENTURA, FL 33160 No data
AMENDMENT 1999-12-06 No data No data
AMENDMENT 1998-10-29 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State