Search icon

SOMOS CUBA TRAVEL & SERVICES, INC - Florida Company Profile

Company Details

Entity Name: SOMOS CUBA TRAVEL & SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOMOS CUBA TRAVEL & SERVICES, 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: 05 Oct 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000081585
FEI/EIN Number 273651512

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

Address: 2531 NW 72 Ave, Miami, FL, 33122, US
Mail Address: 2531 NW 72 Ave, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTON ALEJANDRO President 1245 W 36TH, HIALEAH, FL, 33012
MEITIN ELANYS Vice President 1245 W 36TH ST, HIALEAH, FL, 33012
CANTON ALEJANDRO Agent 1245 W 36TH, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-29 2531 NW 72 Ave, B, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2016-08-29 2531 NW 72 Ave, B, Miami, FL 33122 -
REGISTERED AGENT NAME CHANGED 2015-01-20 CANTON, ALEJANDRO -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 1245 W 36TH, #101, HIALEAH, FL 33012 -
AMENDMENT 2013-11-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-28
Amendment 2013-11-19
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State