Search icon

ULTIMATE TRAVEL SOLUTIONS, INC. - Florida Company Profile

Company Details

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

ULTIMATE TRAVEL SOLUTIONS, 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: 26 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000031490
FEI/EIN Number 262273620

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

Address: 4300 Biscayne Blvd., SUITE 203, Miami, FL, 33137, US
Mail Address: 4300 Biscayne Blvd., SUITE 203, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sokoloff Gavin Director 4300 Biscayne Blvd., Miami, FL, 33137
Sokoloff Gavin President 4300 Biscayne Blvd., Miami, FL, 33137
Sokoloff Gavin Agent 4300 Biscayne Blvd., Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08290900163 DELESALLE YACHTS, INC EXPIRED 2008-10-16 2013-12-31 - 12700 BISCAYNE BLVD. STE 305 B, NORTH MIAMI, FL, 33181
G08106900275 FLORIDA TOURS EXPIRED 2008-04-15 2013-12-31 - 12700 BISCAYNE BLVD. STE 305 B, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 4300 Biscayne Blvd., SUITE 203, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 4300 Biscayne Blvd., SUITE 203, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-10-02 4300 Biscayne Blvd., SUITE 203, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-10-02 Sokoloff, Gavin -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2010-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-09
Reg. Agent Change 2011-02-08
ANNUAL REPORT 2011-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State