Entity Name: | PORTAL AL CARIBE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PORTAL AL CARIBE, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Aug 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P15000067161 |
FEI/EIN Number |
47-4778116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6726 West Flagler ST, MIAMI, FL, 33144, US |
Mail Address: | 6200 NW 7th St, #261177, Miami, FL, 33126, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hidalgo Odalis | President | 6200 NW 7th St, Miami, FL, 33126 |
Hidalgo Odalis | Agent | 6200 NW 7th St, Miami, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000053766 | ONE TRAVEL NET | EXPIRED | 2019-05-02 | 2024-12-31 | - | 5757 BLUE LAGOON DR STE 425, MIAMI, FL, 33126 |
G17000034780 | ONE TRAVEL NET | EXPIRED | 2017-04-01 | 2022-12-31 | - | 7209 NW 46 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-25 | Hidalgo, Odalis | - |
REINSTATEMENT | 2019-02-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-25 | 6200 NW 7th St, #261177, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2019-02-25 | 6726 West Flagler ST, MIAMI, FL 33144 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-06 | 6726 West Flagler ST, MIAMI, FL 33144 | - |
AMENDMENT | 2015-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000147387 | ACTIVE | 1000000983811 | MIAMI-DADE | 2024-03-07 | 2044-03-13 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000147395 | ACTIVE | 1000000983812 | MIAMI-DADE | 2024-03-07 | 2034-03-13 | $ 843.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J19000682391 | ACTIVE | 1000000843594 | DADE | 2019-10-11 | 2029-10-16 | $ 539.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000681740 | ACTIVE | 1000000843324 | MIAMI-DADE | 2019-10-10 | 2029-10-16 | $ 528.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2019-02-25 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-30 |
Amendment | 2015-08-25 |
Domestic Profit | 2015-08-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State