Entity Name: | TRAVEL DUDEZ, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Feb 2020 (5 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P20000012858 |
Address: | 1001 W CYPRESS CREEK RD, SUITE 204, FT.LAUDERDALE, FL, 33309, US |
Mail Address: | 1001 W CYPRESS CREEK RD, SUITE 204, FT.LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
VZ ACCOUNTING SERVICES INC | Agent |
Name | Role | Address |
---|---|---|
VIANA RAFAEL | President | 5352 NE 6TH AVENUE #6F, FORT LAUDERDALE, FL, 33334 |
Name | Role | Address |
---|---|---|
NOE BRANDON D | Vice President | 7401 NW 29TH STREET, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT | 2020-02-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-28 | VZ ACCOUNTING SERVICES INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-28 | 2700 W CYPRESS CREEK ROAD, SUITE D123, FORT LAUDERDALE, FL 33309 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000470629 | ACTIVE | 1000000901256 | BROWARD | 2021-09-07 | 2031-09-15 | $ 1,446.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Amendment | 2020-02-28 |
Domestic Profit | 2020-02-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State