Search icon

AZUR WATER TOURS INC. - Florida Company Profile

Company Details

Entity Name: AZUR WATER TOURS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZUR WATER 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: 15 Sep 2009 (16 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: P09000077121
FEI/EIN Number 270940387

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

Address: 4401 Collins Ave, Suite 22206, MIAMI, FL, 33140, US
Mail Address: 4401 Collins Ave, Suite 22206, MIAMI, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS VIRGINIA President 4401 Collins Ave, MIAMI, FL, 33140
IGLESIAS VIRGINIA Director 4401 Collins Ave, MIAMI, FL, 33140
Iglesias Virginia Agent 4401 Collins Ave, MIAMI, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 4401 Collins Ave, Suite 22206, MIAMI, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-02-25 4401 Collins Ave, Suite 22206, MIAMI, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 4401 Collins Ave, Suite 22206, MIAMI, FL 33140 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2014-02-26 Iglesias, Virginia -

Documents

Name Date
REINSTATEMENT 2022-02-25
ANNUAL REPORT 2020-01-09
Off/Dir Resignation 2019-09-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State