Search icon

M JET TOURS, INC. - Florida Company Profile

Company Details

Entity Name: M JET TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M JET TOURS, 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: 14 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000090935
FEI/EIN Number 201255170

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

Address: 12805 NW 42 AVE, OPA LOCKA, FL, 33054
Mail Address: 12805 NW 42 AVE, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULKAY RAFAEL L President 12805 NW 42 AVE, OPA LOCKA, FL, 33054
MULKAY RAFAEL L Director 12805 NW 42 AVE, OPA LOCKA, FL, 33054
MULKAY RAFAEL L Treasurer 12805 NW 42 AVE, OPA LOCKA, FL, 33054
MULKAY RAFAEL L Agent 12805 NW 42 AVE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-06-20 MULKAY, RAFAEL L -
REINSTATEMENT 2012-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2004-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000604780 LAPSED 1000000232941 DADE 2011-09-14 2021-09-21 $ 2,193.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000604715 LAPSED 1000000232929 DADE 2011-09-14 2021-09-21 $ 424.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000604707 TERMINATED 1000000232928 DADE 2011-09-14 2031-09-21 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-06-20
ANNUAL REPORT 2012-01-31
REINSTATEMENT 2012-01-24
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-15
REINSTATEMENT 2007-09-20
ANNUAL REPORT 2006-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State