Search icon

CELIMAR TOURS CORPORATION - Florida Company Profile

Company Details

Entity Name: CELIMAR TOURS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELIMAR TOURS CORPORATION 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: 09 May 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000055839
FEI/EIN Number 260188482

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

Address: 4095 SW 137 Ave, SUITE 6, MIAMI, FL, 33175, US
Mail Address: 14236 SW 52 ST, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLARES JUAN President 14236 SW 52 STREET, MIAMI, FL, 33175
VILLARES JUAN Director 14236 SW 52 STREET, MIAMI, FL, 33175
VILLARES JUAN A Agent 14236 SW 52 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 4095 SW 137 Ave, SUITE 6, MIAMI, FL 33175 -
AMENDMENT 2013-07-05 - -
CHANGE OF MAILING ADDRESS 2012-02-09 4095 SW 137 Ave, SUITE 6, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-13 14236 SW 52 ST, MIAMI, FL 33175 -
AMENDMENT 2009-07-20 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 VILLARES, JUAN A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000201005 TERMINATED 1000000417487 MIAMI-DADE 2012-12-26 2033-01-23 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-05-10
AMENDED ANNUAL REPORT 2015-09-09
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Amendment 2013-07-05
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-05-19

Date of last update: 03 May 2025

Sources: Florida Department of State