Search icon

NORTH AMERICA TRAVEL LLC - Florida Company Profile

Company Details

Entity Name: NORTH AMERICA TRAVEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH AMERICA 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: 14 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 May 2018 (7 years ago)
Document Number: L15000156326
FEI/EIN Number 47-5428841

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

Address: 520 NW 165TH STREET RD., NORTH MIAMI, FL, 33169, US
Mail Address: Moussa CHIKH SALAH, 62 NE 167th St, MIAMI, FL, 33162, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIKH SALAH MOUSSA Managing Member 62 NE 167th St, MIAMI, FL, 33162
MOUSSA CHIKH SALAH Agent 62 NE 167th St, MIAMI, FL, 33162
NORTH AMERICA EXPERIENCE LLC Authorized Member -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-04 520 NW 165TH STREET RD., SUITE 212-D, NORTH MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 62 NE 167th St, Unit #165, MIAMI, FL 33162 -
LC AMENDMENT 2018-05-04 - -
REINSTATEMENT 2017-10-21 - -
REGISTERED AGENT NAME CHANGED 2017-10-21 MOUSSA, CHIKH SALAH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 520 NW 165TH STREET RD., SUITE 212-D, NORTH MIAMI, FL 33169 -
LC AMENDMENT 2016-03-02 - -
LC AMENDMENT AND NAME CHANGE 2015-10-19 NORTH AMERICA TRAVEL LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-06-12
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-06-05
LC Amendment 2018-05-04
REINSTATEMENT 2017-10-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State