Search icon

VUELOS CARIBE CORP

Company Details

Entity Name: VUELOS CARIBE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Dec 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: P18000101429
FEI/EIN Number 83-2830850
Address: 1665 West 68th Street, Suite 105, HIALEAH, FL 33014
Mail Address: 1665 West 68th Street, Suite 105, HIALEAH, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ, LAZARA A Agent 1084 west 50 pl, HIALEAH, FL 33012

President

Name Role Address
DIAZ, LAZARA A President 1084 west 50pl, HIALEAH, FL 33012

Treasurer

Name Role Address
DIAZ, LAZARA A Treasurer 1084 west 50pl, HIALEAH, FL 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000118299 CARIBE IMMIGRATION SERVICES ACTIVE 2024-09-20 2029-12-31 No data 1665 WEST 68TH STREET, SUITE 105, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-24 1665 West 68th Street, Suite 105, HIALEAH, FL 33014 No data
CHANGE OF MAILING ADDRESS 2024-07-24 1665 West 68th Street, Suite 105, HIALEAH, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1084 west 50 pl, HIALEAH, FL 33012 No data
AMENDMENT 2020-04-03 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-03 DIAZ, LAZARA A No data
REVOCATION OF VOLUNTARY DISSOLUT 2019-09-30 No data No data
VOLUNTARY DISSOLUTION 2019-09-18 No data No data
AMENDMENT AND NAME CHANGE 2019-07-25 VUELOS CARIBE CORP No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-15
Off/Dir Resignation 2020-04-20
Amendment 2020-04-03
ANNUAL REPORT 2020-02-06
Revocation of Dissolution 2019-09-30
VOLUNTARY DISSOLUTION 2019-09-18
Amendment and Name Change 2019-07-25

Date of last update: 16 Feb 2025

Sources: Florida Department of State