Search icon

DREAM & TRAVEL MIAMI CORP

Company Details

Entity Name: DREAM & TRAVEL MIAMI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2017 (8 years ago)
Document Number: P14000009778
FEI/EIN Number 46-4720732
Address: 5419C INTERNATIONAL DRIVE, ORLANDO, FL, 32819, US
Mail Address: 5419C INTERNATIONAL DRIVE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PEDRO LUZQUINOS PA Agent 5419C INTERNATIONAL DRIVE, ORLANDO, FL, 32819

President

Name Role Address
TUTIVEN LOURDES President 5419C INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Director

Name Role Address
TUTIVEN LOURDES Director 5419C INTERNATIONAL DRIVE, ORLANDO, FL, 32819
TORRES JIMMY G Director 5419C INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Secretary

Name Role Address
TORRES JIMMY G Secretary 5419C INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Treasurer

Name Role Address
TORRES JIMMY G Treasurer 5419C INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 5419C INTERNATIONAL DRIVE, E, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2022-05-01 5419C INTERNATIONAL DRIVE, E, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 5419C INTERNATIONAL DRIVE, E, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2021-04-06 PEDRO LUZQUINOS PA No data
AMENDMENT 2017-06-26 No data No data
AMENDMENT 2015-08-06 No data No data
AMENDMENT 2014-09-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-08
Amendment 2017-06-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State