Search icon

HEALTH TOP TRAVEL USA L.L.C.

Company Details

Entity Name: HEALTH TOP TRAVEL USA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Sep 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2021 (3 years ago)
Document Number: L12000116002
FEI/EIN Number 46-0982871
Address: 1600 PONCE DE LEON BOULEVARD, Suite B, CORAL GABLES, FL, 33134, US
Mail Address: 1600 PONCE DE LEON BOULEVARD, Suite B, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OCEJO ZALDIVAR LETICIA B Agent 50 MINORCA AVE, CORAL GABLES, FL, 33134

Authorized Member

Name Role Address
OCEJO ZALDIVAR LETICIA B Authorized Member 50 MINORCA AVE, CORAL GABLES, FL, 33134
DIEZ ARGUELLEZ PEREZFRANCISCO J Authorized Member 50 MINORCA AVE, CORAL GABLES, FL, 33134
CORREA AZAHARES ERNESTO Authorized Member 8542 NW 47TH DR, CORAL SPRING, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134862 TOPVACATIONS EXPIRED 2018-12-21 2023-12-31 No data 1600 PONCE DE LEON BLVD., SUITE B, CORAL GABLES, FL, 33134
G18000116028 TOP VACATIONS ACTIVE 2018-10-26 2028-12-31 No data 1600 PONCE DE LEON BLVD., SUITE B, CORAL GABLES, FL, 33134
G12000096953 TOP VACATIONS EXPIRED 2012-10-03 2017-12-31 No data 791 CRANDON BOULEVARD, APARTMENT 404, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 OCEJO ZALDIVAR, LETICIA BERTHA No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 50 MINORCA AVE, APT 507, CORAL GABLES, FL 33134 No data
LC AMENDMENT 2021-10-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-19 1600 PONCE DE LEON BOULEVARD, Suite B, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2013-07-19 1600 PONCE DE LEON BOULEVARD, Suite B, CORAL GABLES, FL 33134 No data
LC AMENDMENT 2012-09-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000070024 ACTIVE 2023-027567-CA-01 MIAMI DADE CIRCUIT COURT 2024-04-08 2030-01-31 $1,453,568.07 CARIBBEAN SUN AIRLINES INC DBA WORLD ATLANTIC AIRLINES, 2670 NE 215 STREET, MIAMI, FL 33180

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-08
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-26
LC Amendment 2021-10-12
Reg. Agent Resignation 2021-08-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-08-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State