Search icon

VACATION STORE, INC.

Company Details

Entity Name: VACATION STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2012 (13 years ago)
Document Number: P05000031602
FEI/EIN Number 202492288
Address: 4201 SW 11ST, CORAL GABLES, FL, 33134
Mail Address: 4201 SW 11ST, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MENDEZ ROSSANNA Agent 4201 SW 11 ST, MIAMI, FL, 33134

President

Name Role Address
MENDEZ ROSSANNA President 4201 SW 11 ST, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
MENDEZ ROSSANNA Treasurer 4201 SW 11 ST, CORAL GABLES, FL, 33134

Director

Name Role Address
MENDEZ ROSSANNA Director 4201 SW 11 ST, CORAL GABLES, FL, 33134
ALVAREZ ALEXANDRA Director 4201 SW 11 ST, CORAL GABLES, FL, 33134

Vice President

Name Role Address
ALVAREZ ALEXANDRA Vice President 4201 SW 11 ST, CORAL GABLES, FL, 33134

Secretary

Name Role Address
ALVAREZ ALEXANDRA Secretary 4201 SW 11 ST, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-03-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-26 4201 SW 11ST, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2007-01-26 4201 SW 11ST, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-26 4201 SW 11 ST, MIAMI, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State