Entity Name: | CELEBRATION EXCURSIONS OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CELEBRATION EXCURSIONS OF MIAMI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 07 Sep 1989 (36 years ago) |
Date of dissolution: | 27 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2022 (3 years ago) |
Document Number: | L15060 |
FEI/EIN Number |
650144385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2829 Bird Ave, MIAMI, FL, 33133, US |
Mail Address: | 2829 Bird Ave, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUDIK MICHAEL A | President | 5207 Mariner Gardens Circle, Stuart, FL, 33133 |
DUDIK MICHAEL A | Secretary | 5207 Mariner Gardens Circle, Stuart, FL, 33133 |
Dopazo Stella M | Agent | 301 NW 84th Court, Miami, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-27 | - | - |
REINSTATEMENT | 2021-03-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-01 | 301 NW 84th Court, Apt #10, Miami, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-01 | Dopazo, Stella M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 2829 Bird Ave, #5-303, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 2829 Bird Ave, #5-303, MIAMI, FL 33133 | - |
CANCEL ADM DISS/REV | 2010-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2005-11-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001127621 | TERMINATED | 1000000432246 | MIAMI-DADE | 2013-06-12 | 2032-06-19 | $ 550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-27 |
REINSTATEMENT | 2021-03-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State