Entity Name: | ELECTRONIC TRAVEL CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Aug 2018 (6 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Aug 2018 (6 years ago) |
Document Number: | P18000070856 |
FEI/EIN Number | 83-1644035 |
Address: | 17100 N BAY ROAD #1515, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 17100 N BAY ROAD #1515, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA NUEZ MARIA | Agent | 17100 N BAY ROAD #1515, SUNNY ISLES BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
DE LA NUEZ MARIA | President | 17101 N BAY ROAD #1515, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2018-08-27 | ELECTRONIC VISA APP CORP. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-27 | 17100 N BAY ROAD #1515, SUNNY ISLES BEACH, FL 33160 | No data |
CHANGE OF MAILING ADDRESS | 2018-08-27 | 17100 N BAY ROAD #1515, SUNNY ISLES BEACH, FL 33160 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-27 | 17100 N BAY ROAD #1515, SUNNY ISLES BEACH, FL 33160 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-27 |
Amendment and Name Change | 2018-08-27 |
Domestic Profit | 2018-08-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State