Search icon

EXPRESS VIP TOURS CA, LLC - Florida Company Profile

Company Details

Entity Name: EXPRESS VIP TOURS CA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPRESS VIP TOURS CA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2013 (12 years ago)
Document Number: L12000014384
FEI/EIN Number 80-0780139

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

Address: 3598 SW 8TH STREET, MIAMI, FL, 33135, US
Mail Address: 3598 SW 8TH STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOAIZA DAVID R Managing Member 3598 SW 8 STREET, MIAMI, FL, 33135
LOAIZA JAIRO Managing Member 3598 SW 8TH STREET, MIAMI, FL, 33135
LOAIZA DAVID R Agent 3598 SW 8TH STREET, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000059067 RANGER SEAT COVER ACTIVE 2019-05-17 2029-12-31 - 3598 SW 8TH ST, MIAMI, FL, 33135
G13000056982 RANGER SEAT COVER EXPIRED 2013-06-10 2018-12-31 - 199 SW 12TH AVENUE, STE 4, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 3598 SW 8TH STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2014-01-14 3598 SW 8TH STREET, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 3598 SW 8TH STREET, MIAMI, FL 33135 -
LC AMENDMENT 2013-06-11 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 LOAIZA, DAVID R -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State