Search icon

CVC USA TRAVEL INC. - Florida Company Profile

Company Details

Entity Name: CVC USA TRAVEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CVC USA TRAVEL INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Oct 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000100266
FEI/EIN Number 651145905

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

Address: 7599 N.W. 7TH ST., MIAMI, FL, 33126
Mail Address: 7599 N.W. 7TH ST., MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZA MIGUEL President 13971 SW 146TH TERR., MIAMI, FL, 33186
MAZZA MIGUEL Director 13971 SW 146TH TERR., MIAMI, FL, 33186
MAZZA MIGUEL Agent 13971 SW 146TH TERR., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-01-24 MAZZA, MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 2005-01-24 13971 SW 146TH TERR., MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 7599 N.W. 7TH ST., MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2004-04-05 7599 N.W. 7TH ST., MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-11
Domestic Profit 2001-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State