Search icon

TEMERARIOS INTERNATIONAL TOURS, INC.

Company Details

Entity Name: TEMERARIOS INTERNATIONAL TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 May 2008 (17 years ago)
Document Number: P08000044055
FEI/EIN Number 26-2629572
Address: C/O MIGUEL M. JUNCADELLA, C.P.A., 15175 NW 67th Avenue, Suite 201, Miami Lakes, FL 33014
Mail Address: C/O MIGUEL M. JUNCADELLA, C.P.A., 15175 NW 67th Avenue, Suite 201, Miami Lakes, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
IAG CORPORATE SERVICES, INC. Agent

President

Name Role Address
ALBA, MAYRA A President C/O MIGUEL M. JUNCADELLA, C.P.A., 15175 NW 67th Avenue, Suite 201 Miami Lakes, FL 33014

Secretary

Name Role Address
ALBA, MAYRA A Secretary C/O MIGUEL M. JUNCADELLA, C.P.A., 15175 NW 67th Avenue, Suite 201 Miami Lakes, FL 33014

Treasurer

Name Role Address
ALBA, MAYRA A Treasurer C/O MIGUEL M. JUNCADELLA, C.P.A., 15175 NW 67th Avenue, Suite 201 Miami Lakes, FL 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 1 Alhambra Plaza, Penthouse, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-18 C/O MIGUEL M. JUNCADELLA, C.P.A., 15175 NW 67th Avenue, Suite 201, Miami Lakes, FL 33014 No data
CHANGE OF MAILING ADDRESS 2021-04-18 C/O MIGUEL M. JUNCADELLA, C.P.A., 15175 NW 67th Avenue, Suite 201, Miami Lakes, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2010-04-15 IAG CORPORATE SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-18

Date of last update: 26 Jan 2025

Sources: Florida Department of State