Search icon

FIDELIDADE VIAGENS E TURISMO LLC - Florida Company Profile

Company Details

Entity Name: FIDELIDADE VIAGENS E TURISMO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 28 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: M09000003973
FEI/EIN Number 27-2563952

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

Address: 6500 NW 22 STREET, MIAMI, FL 33122
Mail Address: 6500 NW 22 STREET, MIAMI, FL 33122
ZIP code: 33122
County: Miami-Dade

Key Officers & Management

Name Role Address
Warner, Helen Agent 6500 NW 22 STREET, MIAMI, FL 33122
Cestari, Jefferson Director 6500 NW 22 STREET, MIAMI, FL 33122
Cadier, Jerome President Rua Ática, 673 - 6º andar, Jardim Brasil São Paulo 04634-042 BR
Alessio, Bruno Chief Financial Officer Rua Ática, 673 - 6º andar, Jardim Brasil Sao Paulo 04634-042 BR
Orlandini, Anthony CFO N.A. 6500 NW 22nd St, Miami, FL 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000047540 TAM VIAGENS EXPIRED 2013-05-09 2018-12-31 - LEGAL DEPARTMENT, 6500 NW 22 STREET, MIAMI, FL, 33122
G10000067084 TAM VACATIONS EXPIRED 2010-07-21 2015-12-31 - 5201 BLUE LAGOON DRIVE, SUITE 700, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-30 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 Warner, Helen -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 6500 NW 22 STREET, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2013-04-26 6500 NW 22 STREET, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 6500 NW 22 STREET, MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-01
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-02

Date of last update: 24 Feb 2025

Sources: Florida Department of State