Search icon

S.B. TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: S.B. TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.B. TRAVEL, 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: 01 Oct 1992 (33 years ago)
Date of dissolution: 28 Jun 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2001 (24 years ago)
Document Number: V67899
FEI/EIN Number 650362002

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

Address: 1901 BRICKELL AVE, B-201, MIAMI, FL, 33129
Mail Address: 1901 BRICKELL AVE, B-201, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAMPOLINA JAIME Agent 1674 MERIDRAN AVE., MIAMI BCH, FL, 33139
DE BARROS, LUIS OLIVEIRA Director 1414 BRICKELL AVE, MIAMI, FL, 33131
MACHADO, PAULO Director 1414 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-17 1901 BRICKELL AVE, B-201, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2000-05-17 1901 BRICKELL AVE, B-201, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 1674 MERIDRAN AVE., STE 212, MIAMI BCH, FL 33139 -
REGISTERED AGENT NAME CHANGED 1998-06-01 PAMPOLINA, JAIME -

Documents

Name Date
Voluntary Dissolution 2001-06-27
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-06-01
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State