Search icon

IR TRAVEL INC. - Florida Company Profile

Company Details

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

IR 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: 28 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: P11000101756
FEI/EIN Number 453949642

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

Address: 20818 W DIXIE HWY, AVENTURA, FL, 33180, US
Mail Address: 17150 N. BAY RD., 2113, 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 N. BAY RD., STE 2113, SUNNY ISLES BEACH, FL, 33160
MINSKI GEORGE AESQ Agent 2475 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-06 - -
CHANGE OF MAILING ADDRESS 2023-10-06 20818 W DIXIE HWY, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2023-10-06 MINSKI, GEORGE A, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-21 2475 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
AMENDMENT AND NAME CHANGE 2017-12-21 IR TRAVEL INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 20818 W DIXIE HWY, AVENTURA, FL 33180 -
REINSTATEMENT 2013-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
REINSTATEMENT 2023-10-06
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-24
Amendment and Name Change 2017-12-21
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State