Search icon

INSPIRIT TOURISM, CORP. - Florida Company Profile

Company Details

Entity Name: INSPIRIT TOURISM, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSPIRIT TOURISM, CORP. 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: 02 Feb 2012 (13 years ago)
Document Number: P12000011192
FEI/EIN Number 45-4415718

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

Address: 5995 BISCAYNE BLVD APT 403, MIAMI, FL, 33137, US
Mail Address: 5995 BISCAYNE BLVD APT 403, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROA JORGE President 5995 BISCAYNE BLVD APT 403, MIAMI, FL, 33137
ROA JORGE Agent 5995 BISCAYNE BLVD APT 403, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000053323 INSPIRIT FIXTURES ACTIVE 2020-05-13 2025-12-31 - 1770 NE 191 ST, APT 201, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 5995 BISCAYNE BLVD APT 403, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-04-13 5995 BISCAYNE BLVD APT 403, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 5995 BISCAYNE BLVD APT 403, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State