Search icon

CARTAGENA TRAVEL & TOURS, INC. - Florida Company Profile

Company Details

Entity Name: CARTAGENA TRAVEL & TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARTAGENA TRAVEL & TOURS, 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: 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: 12 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2008 (16 years ago)
Document Number: P02000064933
FEI/EIN Number 47-4492580

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

Address: 13370 SW 128 St, MIAMI, FL, 33186, US
Mail Address: 13370 SW 128 St, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA ESPRIELLA CLAUDIA E President 13370 SW 128 St, MIAMI, FL, 33186
DE LA ESPRIELLA CLAUDIA E Agent 13370 SW 128 St, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052662 ACD CONSULTING FINANCE ADVISORS EXPIRED 2015-05-29 2020-12-31 - 12983 SW 112 ST SUITE B, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 13370 SW 128 St, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 13370 SW 128 St, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-04-06 13370 SW 128 St, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2012-04-27 DE LA ESPRIELLA, CLAUDIA E -
AMENDMENT 2008-11-21 - -
AMENDMENT 2008-09-09 - -
AMENDMENT 2007-11-26 - -
AMENDMENT 2007-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000552424 LAPSED 2016-25903-CA MIAMI-DADE COUNTY 2017-10-12 2022-10-13 $35,290.72 MB TRAVEL CORP. D/B/A DOWNTOWN TRAVEL, INC., 2455 E. SUNRISE BLVD., SUITE 815, FORT LAUDERDALE, FLORIDA 33304
J18000032797 TERMINATED 2015CC001428 CLERK OF COURT DADE COUNTY 2017-04-03 2023-01-29 $9,349.39 PEARL CAPITAL, C/O WELTMAN, WEINBERG AND REIS, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH 44131
J14000662600 LAPSED 13-3048 CC 23 MIAMI-DADE COUNTY COURT 2014-04-10 2019-05-30 $10,914.39 NOVA CASUALTY, 726 EXCHANGE STREET, SUITE 1020, BUFFALO. NY 14210
J13001366906 LAPSED CACE-13-014527 BROWARD COUNTY 2012-08-23 2018-09-09 $95,011.95 AIRLINES REPORTING CORPORATION, C/O LAW OFFICES OF JONATHAN GELBER, PLLC, 100 N. WASHINGTON STREET, SUITE 402, FALLS CHURCH, VA 22046

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-12-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-06-22
ANNUAL REPORT 2018-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State