Entity Name: | SOUTH BEACH PARTY TOURS UNLIMITED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH BEACH PARTY TOURS UNLIMITED 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. |
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 Aug 2011 (14 years ago) |
Date of dissolution: | 16 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Apr 2024 (a year ago) |
Document Number: | L11000090629 |
FEI/EIN Number |
453362161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701 NE 115 STREET, MIAMI, FL, 33181, US |
Mail Address: | 1701 NE 115 STREET, MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATCHA IDDO | Chief Executive Officer | 1701 NE 115 STREET, MIAMI, FL, 33181 |
Batcha Iddo | Agent | 1701 NE 115 STREET, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-07 | Batcha, Iddo | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-02 | 1701 NE 115 STREET, MIAMI, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-02 | 1701 NE 115 STREET, MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2018-01-02 | 1701 NE 115 STREET, MIAMI, FL 33181 | - |
REINSTATEMENT | 2012-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC NAME CHANGE | 2011-08-29 | SOUTH BEACH PARTY TOURS UNLIMITED LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-16 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State