Search icon

VISIONARY TRAVEL INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: VISIONARY TRAVEL INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISIONARY TRAVEL INTERNATIONAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P14000037933
Address: 401 E LAS OLAS BLVD, #130, FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 E LAS OLAS BLVD, #130, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANAYA GEORGE JR. Director 401 E LAS OLAS BLVD, #130, FORT LAUDERDALE, FL, 33301
ASENCIO ALLISON Chairman 401 E LAS OLAS BLVD, #130, FORT LAUDERDALE, FL, 33301
ASENCIO ALLISON Secretary 401 E LAS OLAS BLVD, #130, FORT LAUDERDALE, FL, 33301
ANAYA GEORGE JR. President 401 E LAS OLAS BLVD, #130, FORT LAUDERDALE, FL, 33301
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-02 401 E LAS OLAS BLVD, #130, FORT LAUDERDALE, FL 33301 -
AMENDED AND RESTATEDARTICLES 2014-05-06 - -

Documents

Name Date
Off/Dir Resignation 2015-12-01
Amended and Restated Articles 2014-05-06
Domestic Profit 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State