Search icon

TIME2TRAVEL LLC - Florida Company Profile

Company Details

Entity Name: TIME2TRAVEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIME2TRAVEL 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: 09 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000169341
FEI/EIN Number 813835291

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

Address: 2500 nw 79 av, miami, FL, 33122, US
Mail Address: 13560 SW 178th St, MIAMI, FL, 33177, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO BETSY President 9315 SW 77 AVE, MIAMI, FL, 33156
ESPINOSA ANABEL Treasurer 13560 SW 178th St, MIAMI, FL, 33177
Martinez Jose Sr. Agent 13560 SW 178th St, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126477 A BIG TRAVEL EXPIRED 2016-11-22 2021-12-31 - 2500 NW 79TH AVE SUITE 298, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-08 2500 nw 79 av, 298, miami, FL 33122 -
REINSTATEMENT 2018-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 13560 SW 178th St, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2017-04-29 2500 nw 79 av, 298, miami, FL 33122 -
REGISTERED AGENT NAME CHANGED 2017-04-29 Martinez, Jose, Sr. -
LC AMENDMENT 2017-04-03 - -

Documents

Name Date
REINSTATEMENT 2018-12-08
ANNUAL REPORT 2017-04-29
LC Amendment 2017-04-03
Florida Limited Liability 2016-09-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State