Search icon

IG TRAVEL & SERVICES INC

Company Details

Entity Name: IG TRAVEL & SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2018 (7 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: P18000040805
FEI/EIN Number 82-5487853
Address: 1701 W FLAGER ST, MIAMI, FL, 33135, US
Mail Address: 1701 W FLAGER ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PUIG GERARDO Agent 1701 WEST FLAGLER, MIAMI, FL, 33135

President

Name Role Address
PUIG GERARDO President 520 SW 21 AVE, MIAMI, FL, 33135

C_Ow

Name Role Address
Duarte Isabel C C_Ow 2332 Southwest 5th Street, Miami, FL, 33135

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-03-28 IG TRAVEL & SERVICES INC No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 1701 WEST FLAGLER, STE 332, MIAMI, FL 33135 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 1701 W FLAGER ST, 332, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2020-06-18 1701 W FLAGER ST, 332, MIAMI, FL 33135 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000365189 ACTIVE 2009-032677-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-04-13 2028-08-04 $5,011.56 LIVINGSTON FINANCIAL LLC AS SUCCESSOR IN INTEREST TO US, 100 S. 5TH STREET, SUITE 1400, MINNEAPOLIS MN, 55402

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-19
Amendment and Name Change 2022-03-28
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-11-18
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-08
Domestic Profit 2018-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State