Search icon

TRAVEL LINKED, LLC - Florida Company Profile

Company Details

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

TRAVEL LINKED, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000016500
FEI/EIN Number 47-4317246

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

Address: 125 NE 32nd St, Miami, FL, 33137, US
Mail Address: 550 NORTH ISLAND RD, GOLDEN BEACH, FL, 33160, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIMOUN JOSHUA R Manager 550 NORTH ISLAND RD, GOLDEN BEACH, FL, 33160
MIMOUN JORDAN E Manager 550 NORTH ISLAND RD, GOLDEN BEACH, FL, 33160
MIMOUN JOSHUA R Agent 550 NORTH ISLAND RD, GOLDEN BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056734 DOYENO EXPIRED 2018-05-08 2023-12-31 - 550 N ISLAND RD, GOLDEN BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 125 NE 32nd St, 909, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-06-30 125 NE 32nd St, 909, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 550 NORTH ISLAND RD, GOLDEN BEACH, FL 33160 -
LC NAME CHANGE 2016-03-07 TRAVEL LINKED, LLC -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-10
LC Name Change 2016-03-07
ANNUAL REPORT 2016-03-02
Florida Limited Liability 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State