Search icon

MIAMI YACHT TOURS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI YACHT TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI YACHT 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: 14 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: P16000098669
FEI/EIN Number 81-4726238

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

Address: 10800 Collins Ave, North Miami Beach, FL, 33154, US
Mail Address: 7901 4th St. N #300, St. Petersburg, FL, 33702, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suncorp Holdings, LLC Agent 7901 4th St. N #300, St. Petersburg, FL, 33702
Suncorp Holdings, LLC mgr 7901 4th St. N #300, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 10800 Collins Ave, North Miami Beach, FL 33154 -
REGISTERED AGENT NAME CHANGED 2024-05-01 Suncorp Holdings, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7901 4th St. N #300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-26 10800 Collins Ave, North Miami Beach, FL 33154 -
REINSTATEMENT 2020-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000170585 TERMINATED 1000000864034 MIAMI-DADE 2020-03-16 2040-03-18 $ 973.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-11
AMENDED ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-03
REINSTATEMENT 2020-01-09
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-06
Domestic Profit 2016-12-14

Date of last update: 03 May 2025

Sources: Florida Department of State