Search icon

TRAVEL EXPORT CONSULTING, LLC - Florida Company Profile

Company Details

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

TRAVEL EXPORT CONSULTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2015 (10 years ago)
Document Number: L13000168911
FEI/EIN Number NOT APPLICABLE

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

Address: 400 KINGS POINT DR, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: Valle del Monasterio 2664, Apt. C-31, Santiago, CHILE, RM, 7690000, CL
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENZUELA ISABEL Managing Member 400 KINGS POINT DR, SUNNY ISLES BEACH, FL, 33160
DONOSO JOSE Managing Member 400 KINGS POINT DR, SUNNY ISLES BEACH, FL, 33160
VALENZUELA ISABEL Agent 400 KINGS POINT DR, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-08 400 KINGS POINT DR, UNIT 1626, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2015-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-06 400 KINGS POINT DR, UNIT 1626, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2015-03-06 VALENZUELA, ISABEL -
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 400 KINGS POINT DR, UNIT 1626, SUNNY ISLES BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State