Search icon

TICKETS CARIBBEAN, INC - Florida Company Profile

Company Details

Entity Name: TICKETS CARIBBEAN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TICKETS CARIBBEAN, 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: 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: 11 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2022 (3 years ago)
Document Number: P14000075370
FEI/EIN Number 47-1830596

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

Address: 19195 Mystic Pointe Drive, Aventura, FL, 33180, US
Mail Address: 19195 Mystic Pointe Drive, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KABBARA GHATIM President 19195 Mystic Pointe Drive, Aventura, FL, 33180
unlimited registered agent Agent 19195 Mystic Pointe Drive, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 19195 Mystic Pointe Drive, Tower 100 Apt 1704, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 19195 Mystic Pointe Drive, Tower 100 Apt 1704, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 19195 Mystic Pointe Drive, Tower 100 Apt 1704, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2022-02-24 unlimited registered agent -
REINSTATEMENT 2022-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-04-09 12001 SW 128th Ct, STE 102, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 12001 SW 128th Ct, STE 102, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-20
REINSTATEMENT 2022-02-24
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State