Search icon

TARI TRAVEL, INC. - Florida Company Profile

Company Details

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

TARI 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: P10000064815
FEI/EIN Number 273193526

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

Address: 20818 W Dixie HWY, Aventura, FL, 33180, US
Mail Address: 17150 N Bay Road, Sunny Isles Beach, FL, 33160, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVCHENKO MARINA President 17150 North Bay Road, Sunny Isles, FL, 33160
Bruts Tetiana Director 17150 N Bay Road, Sunny Isles Beach, FL, 33160
Minski George Agent 20818 W DIXIE HWY, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-06 Minski, George -
REINSTATEMENT 2023-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-08 20818 W Dixie HWY, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2017-02-19 20818 W Dixie HWY, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 20818 W DIXIE HWY, AVENTURA, FL 33180 -
PENDING REINSTATEMENT 2013-01-07 - -
REINSTATEMENT 2013-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
REINSTATEMENT 2023-10-06
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-11-08
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State