Search icon

PORTAL AL CARIBE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Hidalgo Odalis President 6200 NW 7th St, Miami, FL, 33126
Hidalgo Odalis Agent 6200 NW 7th St, Miami, FL, 33126

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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