Search icon

XPEDITION SIGHTSEEING TOURS & TRANSPORTATION INC.

Company Details

Entity Name: XPEDITION SIGHTSEEING TOURS & TRANSPORTATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2013 (12 years ago)
Document Number: P13000022321
FEI/EIN Number 46-2285760
Address: 4541 SW 124th TERRACE, MIRAMAR, FL, 33027, US
Mail Address: 4541 SW 124th TERRACE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NUSTES LUIS R Agent 4541 SW 124th TERRACE, MIRAMAR, FL, 33027

Director

Name Role Address
NUSTES LUIS R Director 4541 SW 124th TERRACE, MIRAMAR, FL, 33027
NUSTES ALEJANDRA Director 4541 SW 124th TERRACE, MIRAMAR, FL, 33027

President

Name Role Address
NUSTES LUIS R President 4541 SW 124th TERRACE, MIRAMAR, FL, 33027

Vice President

Name Role Address
NUSTES ALEJANDRA Vice President 4541 SW 124th TERRACE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000042883 VIP CONNECTIONS ACTIVE 2023-04-03 2028-12-31 No data 4541 SW 124TH TER, MIRAMAR, FL, 33027
G17000008503 VIP CONNECTIONS EXPIRED 2017-01-23 2022-12-31 No data 1415 NW 15 AV APTO 1010, MIAMI, FL, 33125
G15000096590 EXPEDITION SIGHTSEENING TOURS EXPIRED 2015-09-21 2020-12-31 No data 1415 NW 15 AVENUE, #1010, MIAMI, FL, 33125
G15000073692 EXPEDITION TOURS & TRANSPORTATION INC EXPIRED 2015-07-15 2020-12-31 No data 1415 NW 15TH AVE APT 1010, MIAMI, FL, 33125
G13000027401 US NET TOURS EXPIRED 2013-03-20 2018-12-31 No data 1415 NW 15TH AVE SUITE 1010, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 4541 SW 124th TERRACE, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2020-05-19 4541 SW 124th TERRACE, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 4541 SW 124th TERRACE, MIRAMAR, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State