Search icon

SARAH TOURS AMERICA LLC - Florida Company Profile

Company Details

Entity Name: SARAH TOURS AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARAH TOURS AMERICA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 26 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L03000007024
FEI/EIN Number 200259668

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

Address: 13899 BISCAYNE BLVD, 205, NORTH MIAMI, FL, 33181, US
Mail Address: 13899 BISCAYNE BLVD, 205, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIJAOUI JACKY Manager 13899 BISCAYNE BLVD , # 205, NORTH MIAMI, FL, 33181
DAVID GOLDIS Agent C/O CG ACCOUNTING CORP , 3113 STERLING RD, HOLLYWOOD, FL, 33312
SARAH TOURS INTERNATIONAL Manager 16 AVENUEDE LA MARSEILLISE 67000 STRASBOU, FRANCE

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 13899 BISCAYNE BLVD, 205, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2012-04-30 13899 BISCAYNE BLVD, 205, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 C/O CG ACCOUNTING CORP , 3113 STERLING RD, 102, HOLLYWOOD, FL 33312 -
LC AMENDMENT 2008-01-08 - -
REGISTERED AGENT NAME CHANGED 2004-04-29 DAVID, GOLDIS -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-08
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-29
LC Amendment 2008-01-08
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-08-15
ANNUAL REPORT 2004-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State