Search icon

TRAVELSUR USA CORP. - Florida Company Profile

Company Details

Entity Name: TRAVELSUR USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAVELSUR USA CORP. 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: 27 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2016 (9 years ago)
Document Number: P02000105959
FEI/EIN Number 562303539

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

Mail Address: 550 Autumn Ridge Dr, Canton, GA, 30115, US
Address: 6920 HARDING AVE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO JUAN F Director 550 Autumn Ridge Dr, Canton, GA, 30115
Serrano Juan F Agent 550 Autumn Ridge Dr, Canton, FL, 30115

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-31 550 Autumn Ridge Dr, Canton, FL 30115 -
CHANGE OF MAILING ADDRESS 2023-04-30 6920 HARDING AVE, APT. 502, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 6920 HARDING AVE, APT. 502, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2016-01-31 - -
REGISTERED AGENT NAME CHANGED 2016-01-31 Serrano, Juan F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-31
REINSTATEMENT 2016-01-31
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State