Search icon

BAMBUCO TRAVEL AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: BAMBUCO TRAVEL AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAMBUCO TRAVEL AGENCY, 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: 07 Jan 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000001682
FEI/EIN Number 650899495

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

Address: 16030 SW 42 TER, MIAMI, FL, 33185
Mail Address: 16030 SW 42 TER, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RAFAEL President 16030 SW 42 TERR, MIAMI, FL, 33185
PEREZ RAFAEL Director 16030 SW 42 TERR, MIAMI, FL, 33185
PEREZ RAFAEL A Agent 16030 SW 42 TERR, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-01 16030 SW 42 TER, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2004-07-01 16030 SW 42 TER, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2004-07-01 PEREZ, RAFAEL A -
NAME CHANGE AMENDMENT 2003-06-05 BAMBUCO TRAVEL AGENCY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2000-05-11 16030 SW 42 TERR, MIAMI, FL 33185 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900009317 LAPSED 04-26539 CA 04 CIR CRT 11TH CIR MIAMI DADE 2005-05-12 2010-05-24 $26133.60 UNION PLANTERS BANK, N.A. C/O PATRICK A MASSCRANO, 7130 GOODLETTE FARMA PARKWAY, A4W, CORDOVA, TN 38016

Documents

Name Date
ANNUAL REPORT 2004-07-01
Name Change 2003-06-05
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-05-11
Domestic Profit 1999-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State