Entity Name: | CITY TOUR USA HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 29 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | M14000002912 |
FEI/EIN Number |
465391723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 216 Ryan Way South, SAN FRANCISCO, CA, 94080, US |
Mail Address: | 216 Ryan Way South, SAN FRANCISCO, CA, 94080, US |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITY TOUR USA HOLDING LLC 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 465391723 | 2020-04-28 | CITY TOUR USA HOLDING LLC | 95 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-04-28 |
Name of individual signing | XAVIER VALLS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3057792420 |
Plan sponsor’s address | 815 NW 57TH AVE STE 219, MIAMI, FL, 331262385 |
Signature of
Role | Plan administrator |
Date | 2018-07-24 |
Name of individual signing | YVETTE GIRON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3057792420 |
Plan sponsor’s address | 815 NW 57 AVE #217, MIAMI, FL, 33126 |
Signature of
Role | Plan administrator |
Date | 2017-07-14 |
Name of individual signing | YVETTE GIRON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3057792420 |
Plan sponsor’s address | 815 NW 57 AVE #217, MIAMI, FL, 33126 |
Signature of
Role | Plan administrator |
Date | 2016-07-21 |
Name of individual signing | ALFONSO MEJIAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Pontura Ignacio | Chief Executive Officer | 216 Ryan Way South, SAN FRANCISCO, CA, 94080 |
ADELL DUACASTELLA JOSE FRANCISCO | Manager | Calle Pablo Iglesias, 84, L'Hospitalet, Ba, 08908 |
ALONSO LOPEZ DANIEL | Manager | Calle Pablo Iglesias, 84, L'Hospitalet, Ba, 08908 |
ADELL DUACASTELLA SONIA | Manager | Calle Pablo Iglesias, 84, L'Hospitalet, Ba, 08908 |
RC LAW LLP | Agent | 1101 Brickell Ave, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 1101 Brickell Ave, Suite 4102, MIAMI, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-16 | 216 Ryan Way South, SAN FRANCISCO, CA 94080 | - |
CHANGE OF MAILING ADDRESS | 2021-11-16 | 216 Ryan Way South, SAN FRANCISCO, CA 94080 | - |
LC STMNT OF RA/RO CHG | 2018-03-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-19 | RC LAW LLP | - |
LC AMENDMENT | 2015-07-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-03 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-08-30 |
ANNUAL REPORT | 2020-07-15 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-04 |
AMENDED ANNUAL REPORT | 2015-08-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State