Search icon

LINDOSO TURISMO, INC.

Company Details

Entity Name: LINDOSO TURISMO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2000 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000086235
FEI/EIN Number 651039079
Address: 148 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160
Mail Address: 148 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TOIBERMAN Agent 148 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
SZTYCBERG SAMUEL President 148 SUNNY ISLE BLVD, SUNNY ISLE BEACH, FL, 33160

Director

Name Role Address
SZTYCBERG SAMUEL Director 148 SUNNY ISLE BLVD, SUNNY ISLE BEACH, FL, 33160
BRITO B Director 148 SUNNY ISLE BLVD, SUNNY ISLE BEACH, FL, 33160
FARIAS C Director 148 SUNNY ISLE BLVD, SUNNY ISLE BEACH, FL, 33136

Vice President

Name Role Address
TOIBERMAN CORA LIS Vice President 148 SUNNY ISLE BLVD, SUNNY ISLE BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 148 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2004-04-27 148 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2004-04-27 TOIBERMAN No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 148 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2005-09-03
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-05-02
Domestic Profit 2000-09-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State