Search icon

I. KUSHNIR HOTELS, INC.

Company Details

Entity Name: I. KUSHNIR HOTELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P99000068562
FEI/EIN Number 223669029
Address: 1044 North Northlake Drive, HOLLYWOOD, FL, 33019, US
Mail Address: 1044 North Northlake Drive, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KUSHNIR ISRAEL Agent 1044 North Northlake Drive, HOLLYWOOD, FL, 33019

President

Name Role Address
KUSHNIR ISRAEL President 1044 North Northlake Drive, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 1044 North Northlake Drive, HOLLYWOOD, FL 33019 No data
CHANGE OF MAILING ADDRESS 2015-01-12 1044 North Northlake Drive, HOLLYWOOD, FL 33019 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 1044 North Northlake Drive, HOLLYWOOD, FL 33019 No data
REGISTERED AGENT NAME CHANGED 2013-04-18 KUSHNIR, ISRAEL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001156024 TERMINATED 1000000640679 HILLSBOROU 2014-09-18 2024-12-17 $ 2,066.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-23
AMENDED ANNUAL REPORT 2013-11-04
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-09-25
ANNUAL REPORT 2012-08-30
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State