Search icon

VACATION PORTAL HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: VACATION PORTAL HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VACATION PORTAL HOLDINGS 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: 08 Oct 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000084609
FEI/EIN Number 83-2242163

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

Mail Address: 6200 NW 7th St, #261177, Miami, FL, 33126, US
Address: 4311 PALM AVENUE SUITE1, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Yuliet President 6200 NW 7th St, Miami, FL, 33126
MARTINEZ YULIET Agent 6200 NW 7th St, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025540 ZUNZUNSHOPPING.COM EXPIRED 2019-02-22 2024-12-31 - 6200 NW 7TH ST, #261177, MIAMI, FL, 33126
G19000012109 PORTAL AL CARIBE EXPIRED 2019-01-22 2024-12-31 - 6200 NW 7TH ST, #261177, MIAMI, FL, 33126
G19000012111 SUNTRIP TRAVEL EXPIRED 2019-01-22 2024-12-31 - 6200 NW 7 ST # 261177, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-02-27 4311 PALM AVENUE SUITE1, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 6200 NW 7th St, #261177, Miami, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000025981 ACTIVE 1000000941225 MIAMI-DADE 2023-01-13 2033-01-18 $ 598.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000171138 ACTIVE 1000000864105 DADE 2020-03-16 2030-03-18 $ 586.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-02-27
Domestic Profit 2018-10-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State