Search icon

EXPEDIA TOURS LLC - Florida Company Profile

Company Details

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

EXPEDIA 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: 25 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000139093
FEI/EIN Number 813422761

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

Address: 1313 W 49TH ST, STE 3, HIALEAH, FL, 33012, US
Mail Address: 1313 W 49TH ST, STE 3, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ GUERRA TOMAS Authorized Member 1313 W 49TH ST, HIALEAH, FL, 33012
CRUZ GUERRA TOMAS Agent 1313 W 49TH ST, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000137495 AMZCOURIER ACTIVE 2020-10-23 2025-12-31 - 7523 SW 109TH AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 1313 W 49TH ST, STE 3, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 1313 W 49TH ST, STE 3, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2021-04-14 1313 W 49TH ST, STE 3, HIALEAH, FL 33012 -
LC AMENDMENT 2020-12-14 - -
LC AMENDMENT 2020-10-23 - -
REINSTATEMENT 2020-05-17 - -
REGISTERED AGENT NAME CHANGED 2020-05-17 CRUZ GUERRA, TOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-07-26 - -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-14
LC Amendment 2020-12-14
LC Amendment 2020-10-23
REINSTATEMENT 2020-05-17
LC Amendment 2017-07-26
Florida Limited Liability 2016-07-25

Date of last update: 01 May 2025

Sources: Florida Department of State