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 |
Name | Role | Address |
---|---|---|
BLANCO DINISELA | Agent | 601 SW 57 AVE, SUITE I, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
BLANCO DINISELA | Manager | 3445 SW 113TH PL, MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
BLANCO MIGUEL A | Auth | 601 sw 57 ave, MIAMI, FL, 33144 |
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 |
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 |
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