Search icon

TRAVEL FOR LESS, LLC - Florida Company Profile

Company Details

Entity Name: TRAVEL FOR LESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAVEL FOR LESS, 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: 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: 22 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L10000130582
FEI/EIN Number 274410488

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

Address: 7951 SW 40 Street, Ste 1104, MIAMI, FL, 33155, US
Mail Address: 7951 SW 40 Street, Ste 1104, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOZO ARTURO President 7951 SW 40 Street, MIAMI, FL, 33155
REYNOZO ARTURO Agent 7951 SW 40 Street, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086370 TRAVEL LUXURY FOR LESS VACATIONS EXPIRED 2019-08-15 2024-12-31 - 6425 CORAL WAY, MIAMI, FL, 33155
G15000113570 TRAVEL FOR LESS VACATIONS EXPIRED 2015-11-07 2020-12-31 - 6425 CORAL WAY, MIAMI, FL, 33155
G11000019119 VACATION SWITCH EXPIRED 2011-02-21 2016-12-31 - 2240 LUDLAM RD, STE 20, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 7951 SW 40 Street, Ste 1104, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-03-12 7951 SW 40 Street, Ste 1104, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 7951 SW 40 Street, Ste 1104, MIAMI, FL 33155 -
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 REYNOZO, ARTURO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State