Search icon

CUBATAX & TRAVEL, LLC - Florida Company Profile

Company Details

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

CUBATAX & 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: 30 Sep 2011 (14 years ago)
Date of dissolution: 26 Mar 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: L11000111988
FEI/EIN Number 453581046

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

Address: 7211 N DALE MABRY HWY, SUITE 200, TAMPA, FL, 33614, US
Mail Address: 7211 N DALE MABRY HWY, SUITE 200, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ KETYS Manager 7211 N DALE MABRY HWY, TAMPA, FL, 33614
RAMIREZ KETYS Agent 7211 N DALE MABRY HWY, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CONVERSION 2018-03-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000029376. CONVERSION NUMBER 500000180295
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 7211 N DALE MABRY HWY, SUITE 200, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2015-03-19 7211 N DALE MABRY HWY, SUITE 200, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 7211 N DALE MABRY HWY, SUITE 200, TAMPA, FL 33614 -
LC AMENDMENT AND NAME CHANGE 2014-09-12 CUBATAX & TRAVEL, LLC -
LC AMENDMENT AND NAME CHANGE 2014-07-18 A CUBA INCOME TAX SERVICES,LLC -
LC AMENDMENT AND NAME CHANGE 2013-06-26 CUBATAX & TRAVEL LLC -

Documents

Name Date
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-19
LC Amendment and Name Change 2014-09-12
LC Amendment and Name Change 2014-07-18
ANNUAL REPORT 2014-02-27
LC Amendment and Name Change 2013-06-26
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State