Search icon

SISTINA TRAVEL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SISTINA TRAVEL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SISTINA TRAVEL FLORIDA, INC. 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: 27 Jul 2006 (19 years ago)
Date of dissolution: 20 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2018 (6 years ago)
Document Number: P06000099182
FEI/EIN Number 510592826

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

Address: 2 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131, US
Mail Address: 2 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARASCIA ULISSE S President 2 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
MARASCIA ULISSE S Director 2 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
GINI FLORIANA Treasurer 2 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
GINI FLORIANA Secretary 2 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
GALGANO MIAMI CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022465 TRAVELEMOTIONS4U EXPIRED 2014-03-04 2019-12-31 - P.O. BOX 941708, SUITE 215, MAITLAND, FL, 32794

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-20 - -
REGISTERED AGENT NAME CHANGED 2018-01-29 GALGANO MIAMI CORP. -
CHANGE OF MAILING ADDRESS 2018-01-29 2 SOUTH BISCAYNE BLVD, STE 2490, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 2 SOUTH BISCAYNE BLVD, STE 2490, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-18 2 SOUTH BISCAYNE BLVD., STE 2490, MIAMI, FL 33131 -
REINSTATEMENT 2017-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-07-22 - -
CANCEL ADM DISS/REV 2008-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-20
ANNUAL REPORT 2018-01-29
REINSTATEMENT 2017-05-18
ANNUAL REPORT 2015-04-08
Off/Dir Resignation 2015-01-09
ANNUAL REPORT 2014-03-03
Amendment 2013-07-22
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-02-10
AC 2011-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State