Search icon

VIAS WAY TRAVEL AND TOURS, CORP - Florida Company Profile

Company Details

Entity Name: VIAS WAY TRAVEL AND TOURS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIAS WAY TRAVEL AND TOURS, 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: 19 Aug 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Nov 2021 (3 years ago)
Document Number: P16000068763
FEI/EIN Number 81-3690097

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

Address: 1200 SW 139th st, MIAMI, FL, 33184, US
Mail Address: 1200 SW 139th st, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792
CASTILLA ALFREDO President 1200 SW 139 AVE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2022-03-04 FILE FLORIDA CO. -
AMENDMENT 2021-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 1200 SW 139th st, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2021-11-10 1200 SW 139th st, MIAMI, FL 33184 -
AMENDMENT 2021-10-25 - -
AMENDMENT 2021-06-30 - -
AMENDMENT 2018-11-19 - -
AMENDMENT 2016-12-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-04
Amendment 2021-11-17
Amendment 2021-10-25
Amendment 2021-06-30
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State