Search icon

HAVANA CENTRO TRAVEL, INC. - Florida Company Profile

Company Details

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

HAVANA CENTRO TRAVEL, 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: 07 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000056487
FEI/EIN Number 273185264

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

Address: 4315 NW 7 ST, MIAMI, FL, 33126, US
Mail Address: 4315 NW 7 ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATENCIO CARLOS A President 15201 SW 113 AVE, MIAMI, FL, 33157
ATENCIO CARLOS A Director 15201 SW 113 AVE, MIAMI, FL, 33157
ATENCIO CARLOS A Agent 4315 NW 7 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-13 - -
REGISTERED AGENT NAME CHANGED 2022-12-13 ATENCIO, CARLOS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 4315 NW 7 ST, STE 41, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 4315 NW 7 ST, STE 41, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2018-04-26 4315 NW 7 ST, STE 41, MIAMI, FL 33126 -
AMENDMENT 2011-05-06 - -

Documents

Name Date
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State