Search icon

CAMBRIDGE TRAVELMATE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE TRAVELMATE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMBRIDGE TRAVELMATE GROUP, 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: 11 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000045346
FEI/EIN Number 452339123

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

Mail Address: 2712 NW 72ND AVE, MIAMI, FL, 33122
Address: 2712 NW 72ND AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOE DANIEL President 8600 VINELAND AVE, ORLANDO, FL, 32821
CHOE DANIEL Agent 1750 NW 107TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 2712 NW 72ND AVE, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 1750 NW 107TH AVE, M606, MIAMI, FL 33172 -
AMENDMENT 2011-09-02 - -
CHANGE OF MAILING ADDRESS 2011-09-02 2712 NW 72ND AVE, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2011-09-02 CHOE, DANIEL -

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-25
Amendment 2011-09-02
Domestic Profit 2011-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State