Search icon

CONTRATACIONES TURISTICAS CORPORATION - Florida Company Profile

Company Details

Entity Name: CONTRATACIONES TURISTICAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRATACIONES TURISTICAS CORPORATION 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: 26 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2017 (8 years ago)
Document Number: P13000038264
FEI/EIN Number 462700778

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

Address: 2644 NW 97TH AVE, DORAL, FL, 33172, US
Mail Address: 2644 NW 97TH AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ALBERTO Secretary 2644 NW 97TH AVE, DORAL, FL, 33172
OLIVARES ALFREDO President 2644 NW 97TH AVE, DORAL, FL, 33172
OLIVARES ALFREDO Agent 2644 NW 97TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 2644 NW 97TH AVE, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 2644 NW 97TH AVE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-02-25 2644 NW 97TH AVE, DORAL, FL 33172 -
REINSTATEMENT 2017-08-08 - -
REGISTERED AGENT NAME CHANGED 2017-08-08 OLIVARES, ALFREDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-08-08
REINSTATEMENT 2014-10-23

Date of last update: 02 May 2025

Sources: Florida Department of State