Search icon

PHOENICIA VIAJES TRAVEL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PHOENICIA VIAJES TRAVEL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENICIA VIAJES TRAVEL GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 2007 (17 years ago)
Date of dissolution: 25 Nov 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2024 (4 months ago)
Document Number: L07000127386
FEI/EIN Number 261689949

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 7575 DR PHILLIPS BLVD STE 335, ORLANDO, FL, 32819-7225, US
Address: 7575 DR PHILLIPS BOULEVARD, ORLANDO, FL, 32819-7225, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YORDE SAID Manager 7575 DR PHILLIPS BLVD STE 335, ORLANDO, FL, 328197225
YORDE KARIM Manager 7575 DR PHILLIPS BLVD STE 335, ORLANDO, FL, 328197225
YORDE MIRNA Member 7575 DR PHILLIPS BLVD STE 335, ORLANDO, FL, 328197225
YORDE NADIM Member 7575 DR PHILLIPS BLVD STE 335, ORLANDO, FL, 328197225
WARD TAYLOR DEsq. Agent 1000 LEGION PL STE 1200, ORLANDO, FL, 328011005

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102968 GOGOVIAJES EXPIRED 2015-10-08 2020-12-31 - 7575 DR. PHILLIPS BLVD SUITE 335, ORLANDO, FL, 32819
G14000006275 PHOENICIA TRAVEL GROUP LLC EXPIRED 2014-01-17 2019-12-31 - 7575 DR PHILLIPS BLVD, SUITE 335, ORLANDO, FL, 32819
G09000148454 PHOENICIA TRAVEL GROUP EXPIRED 2009-08-24 2014-12-31 - 5201 BLUE LAGOON DR., STE 847, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 1000 LEGION PL STE 1200, ORLANDO, FL 32801-1005 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 7575 DR PHILLIPS BOULEVARD, SUITE 335, ORLANDO, FL 32819-7225 -
CHANGE OF MAILING ADDRESS 2018-04-20 7575 DR PHILLIPS BOULEVARD, SUITE 335, ORLANDO, FL 32819-7225 -
REGISTERED AGENT NAME CHANGED 2018-04-20 WARD, TAYLOR D, Esq. -
LC AMENDMENT 2009-08-24 - -
LC AMENDMENT 2009-05-27 - -
LC AMENDMENT 2008-06-23 - -
LC AMENDMENT 2008-01-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000052815 ACTIVE 2020-CA-2224-O NINTH JUDICIAL CIRCUIT COURT 2020-12-28 2026-02-04 $54,042.24 EBF PARTNERS, LLC D/B/A EVEREST BUSINESS FUNDING, 8200 N.W. 52 TERRACE, 200, DORAL, FL 33166

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-25
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-19
AMENDED ANNUAL REPORT 2014-10-30
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-12-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State