Search icon

SOUTH FLORIDA TRAVEL & TOURS INC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA TRAVEL & TOURS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA TRAVEL & 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: 01 Dec 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000104835
FEI/EIN Number 263797051

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

Address: 401 Biscayne Blvd, miami, FL, 33132, US
Mail Address: 401 BISCAYNE BLVD, miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ARMAS RODOLFO President 401biscayne blvd, miami, FL, 33132
DE ARMAS RODOLFO Agent 401 biscayne blvd, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-02-28 401 Biscayne Blvd, S 225, miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 401 biscayne blvd, s 225, MIAMI, FL 33132 -
REINSTATEMENT 2016-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 DE ARMAS, RODOLFO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 401 Biscayne Blvd, S 225, miami, FL 33132 -
REINSTATEMENT 2012-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000237850 TERMINATED 1000000356789 MIAMI-DADE 2012-12-21 2023-01-30 $ 1,507.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-20
AMENDED ANNUAL REPORT 2017-12-02
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-07
REINSTATEMENT 2012-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State