Search icon

SMTRAVEL INC

Company Details

Entity Name: SMTRAVEL INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: F18000001945
FEI/EIN Number 82-4638754
Address: 1657 N Miami Ave, miami, FL, 33136, US
Mail Address: 1657 N Miami Ave, miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
LOPEZ VALERIE Agent 1657 N Miami Ave, miami, FL, 33136

Chief Executive Officer

Name Role Address
LOPEZ VALERIE Chief Executive Officer 1657 N Miami Ave, MIAMI, FL, 33136

Chief Operating Officer

Name Role Address
ECHEVERRY ANDRES Chief Operating Officer 240 Northwest 25th Street, MIAMI, FL, 33127

Vice President

Name Role Address
ROJAS JUAN C Vice President 600 NE 27 street, MIAMI, FL, 33137

Director

Name Role Address
FINOL LEANDRO Director 3332 NE 190TH ST APT 2515, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000084653 ANGLEPLATFORM ACTIVE 2023-07-19 2028-12-31 No data 1657 N MIAMI AVE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 1657 N Miami Ave, miami, FL 33136 No data
CHANGE OF MAILING ADDRESS 2022-02-01 1657 N Miami Ave, miami, FL 33136 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1657 N Miami Ave, miami, FL 33136 No data
REINSTATEMENT 2020-02-12 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-12 LOPEZ, VALERIE No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
REINSTATEMENT 2020-02-12
Foreign Profit 2018-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State