Entity Name: | VIAJES EL CORTE INGLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Sep 1997 (28 years ago) |
Branch of: | VIAJES EL CORTE INGLES, INC., NEW YORK (Company Number 1155743) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2007 (18 years ago) |
Document Number: | F97000004710 |
FEI/EIN Number |
133416033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80 S.W. 8TH STREET, SUITE 2000, MIAMI, FL, 33130, US |
Mail Address: | 80 S.W. 8TH STREET, SUITE 2000, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Gorostegui Iglesias Andoni Borja | Secretary | 80 SW 8TH STREET, MIAMI, FL, 33130 |
DE LA MATA POSADAS MIGUEL ANGEL | President | AVDA CANTABRIA N51, MADRID, 28042 |
Zapata Arias Jenny Marcela | Vice President | Manuel Avila Camacho 191, MEXICO, 11550 |
MURCIA BURGOS PEDRO ENRIQUE | Treasurer | Calle 98 Piso 5, Bogota, 11022 |
Botello Alicia | Agent | 80 SW 8TH STREET, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08042900256 | ECI TRAVEL | ACTIVE | 2008-02-08 | 2028-12-31 | - | 80 SW 8TH ST, 2000, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 80 SW 8TH STREET, STE 2000, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-19 | Botello, Alicia | - |
CHANGE OF MAILING ADDRESS | 2022-05-25 | 80 S.W. 8TH STREET, SUITE 2000, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-25 | 80 S.W. 8TH STREET, SUITE 2000, MIAMI, FL 33130 | - |
REINSTATEMENT | 2007-02-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2002-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2000-11-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-05-19 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5000317410 | 2020-05-11 | 0455 | PPP | 175 SW 7TH STREET 1200, MIAMI, FL, 33130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State