Search icon

PILOT TRAVEL, INC.

Company Details

Entity Name: PILOT TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: P15000015771
FEI/EIN Number 37-1778296
Address: 800 SE 4th Ave, Hallandale Beach, FL, 33009, US
Mail Address: 800 SE 4th Ave, Suite 113, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kurachenko Mykhaylo Agent 800 SE 4th Ave, Hallandale Beach, FL, 33009

President

Name Role Address
KURACHENKO MYKHAYLO President 800 SE 4th Ave, Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072179 PILOT BOOKS EXPIRED 2019-06-28 2024-12-31 No data 18090 COLLINS AVE, UNIT T-7, SUNNY ISLES BEACH, FL, 33160
G16000024405 PILOT LTD EXPIRED 2016-03-07 2021-12-31 No data 2999 NE 191 ST SUITE 408, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-12 800 SE 4th Ave, Suite 113, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2024-12-12 800 SE 4th Ave, Suite 113, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2024-12-12 Kurachenko, Mykhaylo No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-12 800 SE 4th Ave, Suite 113, Hallandale Beach, FL 33009 No data
AMENDMENT AND NAME CHANGE 2023-11-16 PILOT TRAVEL INC No data
AMENDMENT 2017-03-20 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
ANNUAL REPORT 2024-03-07
Amendment and Name Change 2023-11-16
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-12
Amendment 2017-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State