Search icon

AVANTI TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: AVANTI TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVANTI TRAVEL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 04 Sep 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2012 (13 years ago)
Document Number: M04741
FEI/EIN Number 59-2444994

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

Address: 430 WEST PARK DRIVE, MIAMI, FL, 33172, US
Mail Address: 430 WEST PARK DRIVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERA OLGA President 430 WEST PARK DRIVE, MIAMI, FL, 33172
MERA OLGA Treasurer 430 WEST PARK DRIVE, MIAMI, FL, 33172
MONTES ADILEN Secretary 2460 SW 18TH AVE #1105, MIAMI, FL, 33145
MERA, OLGA Agent 430 WEST PARK DRIVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 430 WEST PARK DRIVE, UNIT# 104, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 430 WEST PARK DRIVE, UNIT# 104, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-04-03 430 WEST PARK DRIVE, UNIT# 104, MIAMI, FL 33172 -
AMENDMENT 2012-08-21 - -
NAME CHANGE AMENDMENT 1992-07-22 AVANTI TRAVEL, INC. -
REINSTATEMENT 1986-12-31 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REGISTERED AGENT NAME CHANGED 1985-04-08 MERA, OLGA -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State