Search icon

TRAVELYA!.COM, INC. - Florida Company Profile

Company Details

Entity Name: TRAVELYA!.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAVELYA!.COM, 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: 08 Nov 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000098265
FEI/EIN Number 650967393

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

Address: 1680 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139
Mail Address: 1680 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
TORBAR ESTEBAN J President 1680 MICHIGAN AVE., #801, MIAMI, FL, 33166
TORBAR ESTEBAN J Chief Executive Officer 1680 MICHIGAN AVE., #801, MIAMI, FL, 33166
KIM BRIAN Director 399 PARK AVENUE., 7TH FLOOR, NEW YORK, NY, 10043
CUMMINS ANDREW H Director ONE MARITIME PLAZA., #1475, SAN FRANCISCO, CA, 94111
SERRANO FEDERICO Vice President 1680 MICHIGAN AVE., #801, MIAMI, FL, 33166
SERRANO FEDERICO Secretary 1680 MICHIGAN AVE., #801, MIAMI, FL, 33166
SERRANO FEDERICO Director 1680 MICHIGAN AVE., #801, MIAMI, FL, 33166
PANCHEE NIDA Director 399 PARK AVENUE., 7TH FLOOR, NEW YORK, NY, 10043
DE OLIVEIRA BARROS LUIS J Director 2 S. BISCAYNE BLVD., SUITE 3400, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-12-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2002-12-03 CORPORATION SERVICE COMPANY -
AMENDED AND RESTATEDARTICLES 2002-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 1680 MICHIGAN AVENUE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2002-04-22 1680 MICHIGAN AVENUE, MIAMI BEACH, FL 33139 -
AMENDMENT 2001-11-02 - -
AMENDMENT 2000-12-01 - -
AMENDMENT 2000-03-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000540907 ACTIVE 1000000461734 MIAMI-DADE 2013-03-04 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Change 2002-12-03
Reg. Agent Resignation 2002-09-24
Amended and Restated Articles 2002-05-02
ANNUAL REPORT 2002-04-22
Amendment 2001-11-02
ANNUAL REPORT 2001-10-23
ANNUAL REPORT 2001-05-16
Amendment 2000-12-01
ANNUAL REPORT 2000-05-19
Amendment 2000-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State