Search icon

D.N.J. AGENCIA DE VIAJES CUBA, INC. - Florida Company Profile

Company Details

Entity Name: D.N.J. AGENCIA DE VIAJES CUBA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.N.J. AGENCIA DE VIAJES CUBA, 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: 15 Nov 1995 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000087425
FEI/EIN Number 650620336

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

Address: 8212 W. FLAGLER ST, MIAMI, FL, 33144
Mail Address: 5315 S.W. 111TH AVE., MIAMI, FL, 33165
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ISABEL President 5315 S.W. 111TH AVENUE, MIAMI, FL, 33165
RODRIGUEZ ISABEL Director 5315 S.W. 111TH AVENUE, MIAMI, FL, 33165
RODRIGUEZ ISABEL Agent 5315 S.W. 111TH AVE., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 8212 W. FLAGLER ST, MIAMI, FL 33144 -
REINSTATEMENT 1997-11-17 - -
REGISTERED AGENT NAME CHANGED 1997-11-17 RODRIGUEZ, ISABEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000328158 TERMINATED 1000000216696 DADE 2011-05-20 2031-05-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-27
REINSTATEMENT 1997-11-17
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State