Search icon

CITY TOUR USA HOLDING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (3 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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
465391723
Plan Year:
2019
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State