Search icon

CELEBRATION EXCURSIONS OF MIAMI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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