Entity Name: | ETB TRAVEL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ETB 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: | 23 Mar 2012 (13 years ago) |
Document Number: | P12000028782 |
FEI/EIN Number |
45-4884899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11890 SW 8TH STREET, PH 7, MIAMI, FL, 33184, US |
Mail Address: | 11890 SW 8TH STREET, PH 7, MIAMI, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROJAS ELMUDESI WARDE M | President | 11890 SW 8TH STREET PH 7, MIAMI, FL, 33184 |
DE LA OSA CASTRO ALEJANDRO | Vice President | 11890 SW 8TH STREET PH 7, MIAMI, FL, 33184 |
DE LA OSA CASTRO ALEJANDRO | Secretary | 11890 SW 8TH STREET, MIAMI, FL, 33184 |
ROJAS WARDE M | Agent | 11890 SW 8TH STREET, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-04-19 | 11890 SW 8TH STREET, PH 7, MIAMI, FL 33184 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-05 | 11890 SW 8TH STREET, PH 7, MIAMI, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 2013-03-05 | 11890 SW 8TH STREET, PH 7, MIAMI, FL 33184 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-05 | ROJAS, WARDE M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State