Search icon

CFT TOURS INC.

Company Details

Entity Name: CFT TOURS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Oct 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2024 (8 months ago)
Document Number: P15000084235
FEI/EIN Number 36-4821738
Address: 8472 SW 196 Terrace, Cuttler Bay, FL 33189
Mail Address: 8472 SW 196 Terrace, Cuttler Bay, FL 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROXANNE DE LA CARIDAD GOMEZ PEREZ Agent 8472 SW 196 STREET, CUTTLER BAY, FL 33189

President

Name Role Address
ROXANNE DE LA CARIDAD GOMEZ PEREZ President 8472 SW 196 TERRACE, CUTLER BAY, FL 33189

Secretary

Name Role Address
ROXANNE DE LA CARIDAD GOMEZ PEREZ Secretary 8472 SW 196 TERRACE, CUTLER BAY, FL 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000072282 DBZE CORP ACTIVE 2024-06-10 2029-12-31 No data 8472 SW 196 TERRACE, CUTLER BAY, FL, 33189
G16000127872 P & G TRAVEL USA ACTIVE 2016-11-29 2026-12-31 No data 8472 SW 196 TERRACE, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-12 No data No data
REGISTERED AGENT NAME CHANGED 2024-06-03 ROXANNE DE LA CARIDAD GOMEZ PEREZ No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 8472 SW 196 STREET, CUTTLER BAY, FL 33189 No data
AMENDMENT 2024-06-03 No data No data
AMENDMENT 2021-07-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-14 8472 SW 196 Terrace, Cuttler Bay, FL 33189 No data
CHANGE OF MAILING ADDRESS 2019-04-14 8472 SW 196 Terrace, Cuttler Bay, FL 33189 No data

Documents

Name Date
Amendment 2024-06-12
Amendment 2024-06-03
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-25
Amendment 2021-07-13
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-14

Date of last update: 19 Feb 2025

Sources: Florida Department of State