Search icon

VACATION RENTAL STAGING INC.

Company Details

Entity Name: VACATION RENTAL STAGING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Aug 2018 (7 years ago)
Date of dissolution: 31 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2024 (a year ago)
Document Number: P18000069444
FEI/EIN Number 83-1608949
Address: 2835 Tigertail Avenue, MIAMI, FL 33133
Mail Address: 2835 Tigertail Avenue, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
VACATION RENTAL STAGING INC. Agent

President

Name Role Address
KATZMAN, YISROEL A President 7262 SW 52ND COURT, MIAMI, FL 33143

Secretary

Name Role Address
KATZMAN, YISROEL A Secretary 7262 SW 52ND COURT, MIAMI, FL 33143

Treasurer

Name Role Address
KATZMAN, YISROEL A Treasurer 7262 SW 52ND COURT, MIAMI, FL 33143

Director

Name Role Address
KATZMAN, YISROEL A Director 7262 SW 52ND COURT, MIAMI, FL 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000143321 TABERNA HOSPITALITY ACTIVE 2021-10-25 2026-12-31 No data 3401 FLORIDA AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 2835 Tigertail Avenue, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 2835 Tigertail Avenue, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2023-02-16 2835 Tigertail Avenue, MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 Vacation Rental Staging Inc. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-31
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-16
Domestic Profit 2018-08-13

Date of last update: 17 Feb 2025

Sources: Florida Department of State