Search icon

EXECUTIVE CORPORATE TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE CORPORATE TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE CORPORATE TRAVEL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Oct 1994 (31 years ago)
Date of dissolution: 02 Apr 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 1998 (27 years ago)
Document Number: P94000074869
FEI/EIN Number 650537318

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2500 N.W. 79TH AVE., MIAMI, FL, 33122
Mail Address: 2500 N.W. 79TH AVE., MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JOSE M. Chairman 2500 NW 79 AVE., MIAMI, FL
ALVAREZ JOSE M. President 2500 NW 79 AVE., MIAMI, FL
ALVAREZ JOSE M. Director 2500 NW 79 AVE., MIAMI, FL
PALMERO MERCEDES Vice President 2500 NW 79TH AVE., MIAMI, FL
TORGAS ED S Director 2500 NW 79 AVENUE, MIAMI, FL
TORGAS ED S Treasurer 2500 NW 79 AVENUE, MIAMI, FL
LOPEZ JORGE A Secretary 2500 NW 79 AVE, MIAMI, FL
FERNANDEZ SERGIO Director 2500 NW 79TH AVENUE, MIAMI, FL
FERNANDEZ SERGIO Vice President 2500 NW 79TH AVENUE, MIAMI, FL
SOTO JOHN M. Director 2500 NW 79TH AVENUE, MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-04-02 - -

Documents

Name Date
Voluntary Dissolution 1998-04-02
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State