Search icon

ALEGRO TRAVELS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ALEGRO TRAVELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEGRO TRAVELS, 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: 09 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: L15000115197
FEI/EIN Number 36-4814151

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

Address: 1197 WEST 49TH STREET, HIALEAH, FL, 33012
Mail Address: 1197 WEST 49TH STREET, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALEGRO TRAVELS, LLC, KENTUCKY 1370732 KENTUCKY

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
YUMA GROUP, CORP. Manager -
Vaquero Victor C Auth 1197 WEST 49TH STREET, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000131385 CUBALLAMA VIAJES ACTIVE 2024-10-25 2029-12-31 - 1197 WEST 49TH STREET, HIALEAH, FL, 33012
G18000045331 CUBALLAMA VIAJES EXPIRED 2018-04-09 2023-12-31 - 1197 W 49TH STREET, HIALEAH, FL, 33135

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-11-06 - -
REGISTERED AGENT NAME CHANGED 2023-11-06 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-11-06 2894 REMINGTON GREEN LN., TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
CORLCRACHG 2023-11-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State