Search icon

VIBHA TRAVEL INC.

Company Details

Entity Name: VIBHA TRAVEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P04000035353
FEI/EIN Number 200773081
Address: 19446 SW 65th Street, Fort Lauderdale, FL, 33332, US
Mail Address: 19446 SW 65th Street, Fort Lauderdale, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kibler Gauri Agent 19446 SW 65th Street, Fort Lauderdale, FL, 33332

President

Name Role Address
Kibler Gauri President 19446 SW 65th Street, Fort Lauderdale, FL, 33332

Vice President

Name Role Address
Kibler Gregg R Vice President 19446 SW 65th Street, Fort Lauderdale, FL, 33332

Secretary

Name Role Address
Pandya Bharat Secretary 19446 SW 65th Street, Fort Lauderdale, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000043491 ENJOYLIFEMAX TRAVEL EXPIRED 2018-04-03 2023-12-31 No data 6042 SW 195 AVE, FORT LAUDERDALE, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 19446 SW 65th Street, Fort Lauderdale, FL 33332 No data
CHANGE OF MAILING ADDRESS 2020-06-29 19446 SW 65th Street, Fort Lauderdale, FL 33332 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 19446 SW 65th Street, Fort Lauderdale, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2018-04-03 Kibler, Gauri No data

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State