Search icon

PARADISE TRAVEL & TOURS, INC.

Company Details

Entity Name: PARADISE TRAVEL & TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Apr 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Jul 2020 (5 years ago)
Document Number: P13000036419
FEI/EIN Number 74-3217786
Address: 535 E Oakland Park Blvd, Fort Lauderdale, FL 33334
Mail Address: 46 Pine Tree Road, Monroe, NY 10950
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ, NICOLE V Agent 535 E Oakland Park Blvd, Fort Lauderdale, FL 33334

President

Name Role Address
DIAZ, JORGE, JR President 46 Pine Tree Road, Monroe, NY 10950

Vice President

Name Role Address
DIAZ, NICOLE V Vice President 46 Pine Tree Road, Monroe, NY 10950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000067194 PARADISE TRAVEL INC ACTIVE 2020-06-15 2025-12-31 No data 46 PINE TREE RD, MONROE, NY, 10950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 535 E Oakland Park Blvd, Fort Lauderdale, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 535 E Oakland Park Blvd, Fort Lauderdale, FL 33334 No data
AMENDMENT AND NAME CHANGE 2020-07-07 PARADISE TRAVEL & TOURS, INC. No data
CHANGE OF MAILING ADDRESS 2015-05-01 535 E Oakland Park Blvd, Fort Lauderdale, FL 33334 No data
MERGER 2013-04-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000131293

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-10
Amendment and Name Change 2020-07-07
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-07-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-14

Date of last update: 22 Jan 2025

Sources: Florida Department of State