Search icon

SEREFIN TRAVEL US CORP.

Company Details

Entity Name: SEREFIN TRAVEL US CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 Sep 2016 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jun 2024 (8 months ago)
Document Number: F16000003939
FEI/EIN Number 33-1219462
Address: 2382 Moonlight Glen, Escondido, CA, 92026, US
Mail Address: 2382 Moonlight Glen, Escondido, CA, 92026, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chief Executive Officer

Name Role Address
Ahmad Omar Chief Executive Officer 2382 Moonlight Glen, Escondido, CA, 92026

Chief Financial Officer

Name Role Address
Grasse Denise Chief Financial Officer 2382 Moonlight Glen, Escondido, CA, 92026

Secretary

Name Role Address
Roche Alejandro Secretary 2382 Moonlight Glen, Escondido, CA, 92026

Director

Name Role Address
Ahmad Omar Director 2382 Moonlight Glen, Escondido, CA, 92026
Willer Herb Director 2382 Moonlight Glen, Escondido, CA, 92026

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-06-11 SEREFIN TRAVEL US CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 2382 Moonlight Glen, Escondido, CA 92026 No data
CHANGE OF MAILING ADDRESS 2024-04-25 2382 Moonlight Glen, Escondido, CA 92026 No data
REGISTERED AGENT NAME CHANGED 2022-01-26 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Name Change 2024-06-11
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-22
Reg. Agent Change 2022-01-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State