Search icon

HAVANA HIALEAH TRAVEL.CORP - Florida Company Profile

Company Details

Entity Name: HAVANA HIALEAH TRAVEL.CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAVANA HIALEAH TRAVEL.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: 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: 31 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000029432
FEI/EIN Number 81-2076580

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

Address: 18600 NW 87 AVENUE, HIALEAH, FL, 33015, US
Mail Address: 18600 NW 87 AVENUE, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES EMILY President 18600 NW 87 AVENUE, HIALEAH, FL, 33015
MORALES EMILY Agent 18600 NW 87 AVENUE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 18600 NW 87 AVENUE, 119, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2020-05-15 MORALES, EMILY -
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 18600 NW 87 AVENUE, 119, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2020-05-15 18600 NW 87 AVENUE, 119, HIALEAH, FL 33015 -
AMENDMENT 2018-03-22 - -
AMENDMENT 2017-04-05 - -
AMENDMENT 2016-04-05 - -

Documents

Name Date
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-28
Amendment 2018-03-22
ANNUAL REPORT 2017-04-06
Amendment 2017-04-05
Amendment 2016-04-05
Domestic Profit 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State