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