Search icon

DINY TRAVEL, LLC

Company Details

Entity Name: DINY TRAVEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Mar 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Feb 2019 (6 years ago)
Document Number: L12000038595
FEI/EIN Number 45-4849931
Address: 601 sw 57 ave, MIAMI, FL, 33144, US
Mail Address: 3445 SW 113TH PL, MIAMI, FL, 33165, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BLANCO DINISELA Agent 601 SW 57 AVE, SUITE I, MIAMI, FL, 33144

Manager

Name Role Address
BLANCO DINISELA Manager 3445 SW 113TH PL, MIAMI, FL, 33165

Auth

Name Role Address
BLANCO MIGUEL A Auth 601 sw 57 ave, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000150977 ISLAND CARGO ACTIVE 2020-11-26 2025-12-31 No data 3445 SW 133 PL, MIAMI, FL, 33165
G14000045175 ISLAND CARGO EXPIRED 2014-05-06 2019-12-31 No data 3040 SW 77TH CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 601 sw 57 ave, Suite I, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2021-04-08 601 sw 57 ave, Suite I, MIAMI, FL 33144 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 601 SW 57 AVE, SUITE I, MIAMI, FL 33144 No data
LC STMNT OF RA/RO CHG 2019-02-06 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-06 BLANCO, DINISELA No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
CORLCRACHG 2019-02-06
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State