Search icon

PACIFIC TOURS, LLC - Florida Company Profile

Company Details

Entity Name: PACIFIC TOURS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PACIFIC TOURS, 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: 24 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000012168
FEI/EIN Number 90-0929166

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

Address: 1395 BRICKELL AVE, STE 800, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVE, STE 800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JP GLOBAL BUSINESS SOLUTIONS, INC Agent -
GUZMAN CRISTIAN Managing Member 1395 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-12-04 JP GLOBAL BUSINESS SOLUTIONS, INC. -
REINSTATEMENT 2023-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1395 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 1395 BRICKELL AVE, STE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-01-19 1395 BRICKELL AVE, STE 800, MIAMI, FL 33131 -

Documents

Name Date
REINSTATEMENT 2023-12-04
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State