Search icon

JOURNEY WORLD TRAVEL AGENCY CORP - Florida Company Profile

Company Details

Entity Name: JOURNEY WORLD TRAVEL AGENCY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOURNEY WORLD TRAVEL AGENCY CORP 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: 19 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2018 (7 years ago)
Document Number: P15000053943
FEI/EIN Number 47-4435275

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

Mail Address: 1851 NW 123rd AVE, PEMBROKE, FL, 33026, US
Address: 15600 SW 106TH LN, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LUIS F President 15600 SW 106TH LN, MIAMI, FL, 33196
VERA-RIVERA OKSANA Vice President 15600 SW 106TH LN, MIAMI, FL, 33196
POVEDANO ASSOCIATES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 15600 SW 106TH LN, SUITE #1003, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2024-04-29 15600 SW 106TH LN, SUITE #1003, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1851 NW 123rd AVE, PEMBROKE, FL 33026 -
REGISTERED AGENT NAME CHANGED 2019-05-08 POVEDANO ASSOCIATES LLC -
AMENDMENT 2018-09-17 - -
AMENDMENT 2015-09-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-10-16
ANNUAL REPORT 2019-05-08
Amendment 2018-09-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State