Search icon

GO BEYOND TRAVEL, LLC - Florida Company Profile

Company Details

Entity Name: GO BEYOND TRAVEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GO BEYOND 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: 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: 07 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Feb 2017 (8 years ago)
Document Number: L14000021197
FEI/EIN Number 46-4756397

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

Address: 800 NORTH MIAMI AVENUE, MIAMI, FL, 33136, US
Mail Address: 800 NORTH MIAMI AVENUE, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVAS FINANCIAL SERVICES, LLC Agent -
SILVA JOSE A Authorized Member 800 NORTH MIAMI AVENUE, MIAMI, FL, 33136
SILVA ROGER A Authorized Member 800 NORTH MIAMI AVENUE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-05 SILVAS FINANCIAL SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 5220 S UNIVERSITY DR, STE C-102, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-23 800 NORTH MIAMI AVENUE, E-1007, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2017-02-23 800 NORTH MIAMI AVENUE, E-1007, MIAMI, FL 33136 -
LC AMENDMENT AND NAME CHANGE 2017-02-21 GO BEYOND TRAVEL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-23
LC Amendment and Name Change 2017-02-21
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State