Search icon

USA ALL LUXURY TRANSPORTATION AND TOURS, INC

Company Details

Entity Name: USA ALL LUXURY TRANSPORTATION AND TOURS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Nov 2000 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Aug 2017 (7 years ago)
Document Number: P00000103184
FEI/EIN Number 65-1043456
Address: 1380 NE Miami Gardens Drive, SUITE # 140, MIAMI, FL 33179
Mail Address: 511 NE 175th, North Miami Beach, FL 33162
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JEAN-PIERRE, ANSON Agent 511 NE 175th, North Miami Beach, FL 33162

President

Name Role Address
JEAN-PIERRE, ANSON President 511 NE 175 TERRACE, NORTH MIAMI BEACH, FL 33162

Vice President

Name Role Address
JEAN-PIERRE, NATHALIE Vice President 3880 Lancewood Drive, Coral Spring, FL 33162

Chief Operating Officer

Name Role Address
JEAN-PIERRE, BRUNSWECK ANSON Chief Operating Officer 3880 LANCEWOOD DR, CORAL SPRINGS, FL 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 1380 NE Miami Gardens Drive, SUITE # 140, MIAMI, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2019-03-28 JEAN-PIERRE, ANSON No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-19 511 NE 175th, North Miami Beach, FL 33162 No data
CHANGE OF MAILING ADDRESS 2018-03-08 1380 NE Miami Gardens Drive, SUITE # 140, MIAMI, FL 33179 No data
AMENDMENT AND NAME CHANGE 2017-08-16 USA ALL LUXURY TRANSPORTATION AND TOURS, INC No data
AMENDMENT 2012-11-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-28
AMENDED ANNUAL REPORT 2018-12-19
ANNUAL REPORT 2018-03-08
Amendment and Name Change 2017-08-16
ANNUAL REPORT 2017-04-30

Date of last update: 31 Jan 2025

Sources: Florida Department of State