Search icon

FEDERATED TRAVEL, LLC - Florida Company Profile

Company Details

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

FEDERATED TRAVEL, 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: 17 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000020958
FEI/EIN Number 275235789

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

Address: 120 SW 8TH STREET, MIAMI, FL, 33130, US
Mail Address: 120 SW 8TH STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASCO JOSE IIII Manager 120 SW 8TH STREET, MIAMI, FL, 33130
RASCO JOSE IIII Agent 120 SW 8TH STREET, MIAMI, FL, 33130
STRAAT INVESTMENTS LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066323 BOUTIQUEHOTELS.COM EXPIRED 2013-07-01 2018-12-31 - 701 BRICKELL AVENUE, SUITE 860, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 120 SW 8TH STREET, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2015-04-21 120 SW 8TH STREET, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 120 SW 8TH STREET, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2014-04-25 RASCO, JOSE I, III -
LC AMENDMENT 2012-03-08 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-24
LC Amendment 2012-03-08
Florida Limited Liability 2011-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State