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 |
Name | Role | Address |
---|---|---|
Kibler Gauri | Agent | 19446 SW 65th Street, Fort Lauderdale, FL, 33332 |
Name | Role | Address |
---|---|---|
Kibler Gauri | President | 19446 SW 65th Street, Fort Lauderdale, FL, 33332 |
Name | Role | Address |
---|---|---|
Kibler Gregg R | Vice President | 19446 SW 65th Street, Fort Lauderdale, FL, 33332 |
Name | Role | Address |
---|---|---|
Pandya Bharat | Secretary | 19446 SW 65th Street, Fort Lauderdale, FL, 33332 |
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 |
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 |
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