Search icon

IVIP TICKETS, TOURS & TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: IVIP TICKETS, TOURS & TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVIP TICKETS, TOURS & TRAVEL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: P01000006953
FEI/EIN Number 651070491

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

Address: 509B Arthur Godfery Rd, Miami Beach, FL, 33140, US
Mail Address: 820 NW 13th Ave, Apt 12, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMS CARL Chief Executive Officer 509B Arthur Godfery Rd, Miami Beach, FL, 33140
SAMS CARL Agent 509B Arthur Godfery Rd, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 509B Arthur Godfery Rd, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-01-11 509B Arthur Godfery Rd, Miami Beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 509B Arthur Godfery Rd, Miami Beach, FL 33140 -
REINSTATEMENT 2021-01-27 - -
REGISTERED AGENT NAME CHANGED 2021-01-27 SAMS, CARL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-11
REINSTATEMENT 2021-01-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-18

Date of last update: 02 May 2025

Sources: Florida Department of State