Search icon

GINA'S IMPORT, EXPORT & TRAVEL SERVICE INC. - Florida Company Profile

Company Details

Entity Name: GINA'S IMPORT, EXPORT & TRAVEL SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GINA'S IMPORT, EXPORT & TRAVEL SERVICE 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: 24 Sep 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P98000082885
FEI/EIN Number 522123533

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

Address: 850 NW 44 Ave, MIAMI, FL, 33126, US
Mail Address: P.O.BOX 350314, MIAMI, FL, 33135, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO LUISA Director 850 N.W. 44TH AVENUE, MIAMI, FL, 33126
ALONSO ROBERTO R Treasurer 850 N.W. 44TH AVENUE, MIAMI, FL, 33126
ALONSO ROBERTO R Director 850 N.W. 44TH AVENUE, MIAMI, FL, 33126
ALONSO LUISA Agent 850 N.W. 44TH AVENUE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000076932 GINA'S TRAVEL EXPIRED 2012-08-02 2017-12-31 - 1800 PALM AVE, STE 3, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 850 NW 44 Ave, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2014-04-18 850 NW 44 Ave, MIAMI, FL 33126 -
AMENDMENT 2002-08-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000267397 ACTIVE 1000000710914 MIAMI-DADE 2016-04-15 2026-04-20 $ 1,096.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State