Search icon

POLIMITA CUBA TRAVEL LLC - Florida Company Profile

Company Details

Entity Name: POLIMITA CUBA TRAVEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POLIMITA CUBA 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: 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: 08 Sep 2015 (10 years ago)
Date of dissolution: 16 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L15000154986
FEI/EIN Number 47-4956528

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

Address: 11830 SW 89TH AVE., Miami, FL, 33176, US
Mail Address: 11830 SW 89TH AVE., Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO AMADOR ELME Manager 510 SW 64th Court, Miami, FL, 33144
CASTILLO AMADOR ELME Agent 510 SW 64th Court, Miami, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102675 EGROUP CUBA TRAVEL EXPIRED 2018-09-18 2023-12-31 - 510 SW 64 CT, MIAMI, FL, 33144
G15000101456 IN TOUCH TRAVEL EXPIRED 2015-10-03 2020-12-31 - 6265 SW 59TH AVE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-03 11830 SW 89TH AVE., Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2018-10-03 11830 SW 89TH AVE., Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 510 SW 64th Court, Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2016-10-11 CASTILLO AMADOR, ELME -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-10-11
Florida Limited Liability 2015-09-08

Date of last update: 02 May 2025

Sources: Florida Department of State