Entity Name: | TRAVLOO HOLDINGS. INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRAVLOO HOLDINGS. 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: | 15 Aug 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Feb 2013 (12 years ago) |
Document Number: | P12000070397 |
FEI/EIN Number |
46-0817006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 429 LENOX AVE, MIAMI BEACH, FL, 33139 |
Mail Address: | 1200 N FEDERAL HWY, BOCA RATON, FL, 33432, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANON EMMANUEL | President | 429 LENOX AVE, MIAMI BEACH,, FL, 33139 |
BAHET MIKE | Vice President | 429 LENOX AVE, MIAMI BEACH, FL, 33139 |
HRN MARKETING INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-24 | 429 LENOX AVE, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 1200 N FEDERAL HYW, 200, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-30 | HRN MARKETING INC | - |
AMENDMENT | 2013-02-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-09-16 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
AMENDED ANNUAL REPORT | 2016-09-15 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State