Search icon

BTU TOUR OPERATOR INC. - Florida Company Profile

Company Details

Entity Name: BTU TOUR OPERATOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BTU TOUR OPERATOR 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: 13 Jun 2014 (11 years ago)
Date of dissolution: 21 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2019 (6 years ago)
Document Number: P14000051877
FEI/EIN Number 61-1739569

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

Address: 350 S MIAMI AVE, MIAMI, FL, 33130, US
Mail Address: 350 S MIAMI AVE, MIAMI BEACH, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAKUC EMMANUEL D President 350 S MIAMI AVE, MIAMI, FL, 33130
MAKUC EMMANUEL D Agent 350 S MIAMI AVE, MIAMI BEACH, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-21 350 S MIAMI AVE, 6, MIAMI BEACH, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-21 350 S MIAMI AVE, 6, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-05-21 350 S MIAMI AVE, 6, MIAMI, FL 33130 -
AMENDMENT 2016-07-07 - -
REGISTERED AGENT NAME CHANGED 2016-04-25 MAKUC, EMMANUEL DOMINGUEZ -
AMENDMENT 2015-12-09 - -
AMENDMENT 2015-06-10 - -
AMENDMENT 2014-06-25 - -

Documents

Name Date
Voluntary Dissolution 2019-03-21
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-02-14
Amendment 2016-07-07
ANNUAL REPORT 2016-04-25
Amendment 2015-12-09
Amendment 2015-06-10
ANNUAL REPORT 2015-04-10
Amendment 2014-06-25
Domestic Profit 2014-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State