Search icon

A PLACE TO REMEMBER TRAVEL & TOURS, INC.

Company Details

Entity Name: A PLACE TO REMEMBER TRAVEL & TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 1999 (25 years ago)
Document Number: P99000095703
FEI/EIN Number 650958008
Address: 11401 SW 40 ST, MIAMI, FL, 33165, US
Mail Address: 11401 SW 40 ST, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ HILDA Agent 11401 SW 40 ST, MIAMI, FL, 33165

President

Name Role Address
SUAREZ HILDA B President 11401 SW 40 ST, MIAMI, FL, 33165

Secretary

Name Role Address
SUAREZ HILDA B Secretary 11401 SW 40 ST, MIAMI, FL, 33165

Treasurer

Name Role Address
SUAREZ HILDA B Treasurer 11401 SW 40 ST, MIAMI, FL, 33165

Director

Name Role Address
SUAREZ HILDA B Director 11401 SW 40 ST, MIAMI, FL, 33165

Vice President

Name Role Address
JARAMILLO MARIA S Vice President 11401 SW 40 ST, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04272900246 APR TRAVEL & TOURS ACTIVE 2004-09-28 2029-12-31 No data 11401 SW 40 STREET, STE 334, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-12 11401 SW 40 ST, Suite 334, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2022-05-12 11401 SW 40 ST, Suite 334, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-12 11401 SW 40 ST, Suite 334, MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2001-05-02 SUAREZ, HILDA No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State