Search icon

INKA WASI TRAVEL CORPORATION - Florida Company Profile

Company Details

Entity Name: INKA WASI TRAVEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INKA WASI TRAVEL CORPORATION 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: 17 Sep 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000130421
FEI/EIN Number 870737873

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

Address: 20801 BISCAYNE BLVD, 403, MIAMI, FL, 33180
Mail Address: 20801 BISCAYNE BLVD, 403, MIAMI, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA MOISES M President 17150 N BAY RD, SUNNY ISLES BEACH, FL, 33160
MOLINA MOISES M Vice President 17150 N BAY RD, SUNNY ISLES BEACH, FL, 33160
FLORES FLOR J Treasurer 17150, SUNNY ISLES BEACH, FL, 33160
FLORES FLOR J Agent 17150 N BAY RD, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-15 17150 N BAY RD, UNIT 2203, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2007-10-25 FLORES, FLOR JTS -
CHANGE OF PRINCIPAL ADDRESS 2005-11-03 20801 BISCAYNE BLVD, 403, MIAMI, FL 33180 -
CANCEL ADM DISS/REV 2005-11-03 - -
CHANGE OF MAILING ADDRESS 2005-11-03 20801 BISCAYNE BLVD, 403, MIAMI, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000711089 ACTIVE 1000000725313 DADE 2016-10-26 2026-11-03 $ 1,737.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000507174 TERMINATED 1000000669019 MIAMI-DADE 2015-04-15 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001433342 ACTIVE 1000000445470 MIAMI-DADE 2013-09-23 2033-10-03 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001433359 LAPSED 1000000445471 MIAMI-DADE 2013-09-23 2023-10-03 $ 3,083.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-07-17
ANNUAL REPORT 2007-12-14
ANNUAL REPORT 2007-10-25
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-11-03
Domestic Profit 2004-09-17

Date of last update: 01 May 2025

Sources: Florida Department of State