Entity Name: | MIAMI WATERLIFE TOURS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI WATERLIFE 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: |
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: | 03 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2019 (5 years ago) |
Document Number: | P10000038058 |
FEI/EIN Number |
272525383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3301 Rickenbacker causeway, Key biscayne, FL, 33149, US |
Mail Address: | 2550 SW 22nd Ter, Miami, FL, 33145, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | - |
Landis Tiffany | Director | 2550 Sw 22nd Ter, Miami, FL, 33129 |
Garcia Edgardo | President | 2550 Sw 22nd Ter, Miami, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 3301 Rickenbacker causeway, Key biscayne, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 1200 South Pine Island Road, SUITE C3, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 3301 Rickenbacker causeway, Key biscayne, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-23 | BUSINESS FILINGS INCORPORATED | - |
REINSTATEMENT | 2019-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-02 |
REINSTATEMENT | 2019-11-19 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9735277301 | 2020-05-02 | 0455 | PPP | 3301 RICKENBACKER CSWY, MIAMI, FL, 33149-1016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State