Search icon

MIAMI VIP TOURS LLC - Florida Company Profile

Company Details

Entity Name: MIAMI VIP TOURS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI VIP 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: 14 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000060348
FEI/EIN Number 46-5382509

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

Address: 536 NE 62nd St, Miami, FL, 33138, US
Mail Address: 536 NE 62nd St, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODUN VITALY Manager 536 NE 62nd St, Miami, FL, 33138
GODUN VITALY Agent 536 NE 62nd St, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080678 MIAMI FIVE STAR EXPIRED 2015-08-04 2020-12-31 - 711 NE 23RD TER #204, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 536 NE 62nd St, #5, Miami, FL 33138 -
REINSTATEMENT 2020-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 536 NE 62nd St, #5, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-03-24 536 NE 62nd St, #5, Miami, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 GODUN, VITALY -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000173387 ACTIVE 2020-011111-CA-01 11TH JUD CIR CT MIAMI-DADE FL 2021-12-10 2027-04-11 $160,000.00 MELISSA SCOTT, 1615 S. GLENDALE AVENUE, GLENDALE, CA 91205

Documents

Name Date
REINSTATEMENT 2020-03-24
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-06-22
ANNUAL REPORT 2015-03-12
Florida Limited Liability 2014-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State