Search icon

NUEVO MUNDO TRAVEL AGENCY, INC.

Company Details

Entity Name: NUEVO MUNDO TRAVEL AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Sep 1992 (32 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: V67298
FEI/EIN Number 65-0361015
Address: 454 NE 23 Street, Suite 4, Miami, FL 33137
Mail Address: 454 NE 23 Street, Suite 4, Miami, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Portugal, Juan R Agent 454 NE 23 Street, Suite 04, Miami, FL 33137

President

Name Role Address
FORNO, DAVID President 2127 Brickell Ave, 3902 Miami, FL 33129

Secretary

Name Role Address
FORNO, DAVID Secretary 2127 Brickell Ave, 3902 Miami, FL 33129

Vice President

Name Role Address
PORTUGAL, JUAN Vice President 2127 Brickell Ave, 3902 Miami, FL 33129

Treasure

Name Role Address
PORTUGAL, JUAN Treasure 2127 Brickell Ave, 3902 Miami, FL 33129

Director

Name Role Address
CHAVEZ, JOSE E Director 454 NE 23 Street, 4 Miami, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000018446 CONSOLID LATIN AMERICA EXPIRED 2012-02-22 2017-12-31 No data 5975 SUNSET DRIVE, SUITE 107, SOUTH MIAMI, FL, 33143
G12000016135 PARADISE HOTELS AND RESORTS EXPIRED 2012-02-15 2017-12-31 No data 5975 SUNSET DRIVE, SUITE 107, SOUTH MIAMI, FL, 33143
G11000083999 NUEVO MUNDO LATIN TOURS EXPIRED 2011-08-24 2016-12-31 No data 5975 SUNSET DRIVE, SUITE 107, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 454 NE 23 Street, Suite 4, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2018-01-23 454 NE 23 Street, Suite 4, Miami, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2018-01-23 Portugal, Juan R No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 454 NE 23 Street, Suite 04, Miami, FL 33137 No data

Documents

Name Date
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
AMENDED ANNUAL REPORT 2013-12-19
ANNUAL REPORT 2013-05-09
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-08-24
ANNUAL REPORT 2010-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State