Search icon

MAQUI TRAVEL SERVICES CORP

Company Details

Entity Name: MAQUI TRAVEL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jan 2019 (6 years ago)
Document Number: P15000063993
FEI/EIN Number 47-4695692
Mail Address: 12485 SW 137 th Ave, MIAMI, FL, 33186, US
Address: 12485 SW 137 th Ave Suite 212, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAS JANET Agent 12485 SW 137 th Ave, MIAMI, FL, 33186

President

Name Role Address
MAS JANET President 12485 SW 137 th Ave Suite 212, MIAMI, FL, 33186

Vice President

Name Role Address
QUINOY JORGE Vice President 12485 SW 137 th Ave Suite 212, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000144191 MAQUI TRAVEL GROUP ACTIVE 2021-10-26 2026-12-31 No data 175 FONTAINEBLEAU BLVD, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-04 12485 SW 137 th Ave Suite 212, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 12485 SW 137 th Ave, 212, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-30 12485 SW 137 th Ave Suite 212, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2022-02-25 MAS, JANET No data
NAME CHANGE AMENDMENT 2019-01-17 MAQUI TRAVEL SERVICES CORP No data
NAME CHANGE AMENDMENT 2018-06-20 MAQUI SERVICES GROUP CORP No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-03-11
Name Change 2019-01-17
Name Change 2018-06-20
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State