Search icon

WUNDERBAR TRAVEL & TOURS, INC. - Florida Company Profile

Company Details

Entity Name: WUNDERBAR TRAVEL & TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WUNDERBAR TRAVEL & 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: 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: 19 Jan 1993 (32 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P93000005608
FEI/EIN Number 650384319

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

Address: 589 NORTHEAST 199TH TERRACE, N. MIAMI BEACH, FL, 33179
Mail Address: 589 NORTHEAST 199TH TERRACE, N. MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAUM UTE M President 589 NORTHEAST 199TH TERRACE, N. MIAMI BEACH, FL, 33179
BLAUM UTE M Vice President 589 NORTHEAST 199TH TERRACE, N. MIAMI BEACH, FL, 33179
BLAUM UTE M Secretary 589 NORTHEAST 199TH TERRACE, N. MIAMI BEACH, FL, 33179
BLAUM UTE M Treasurer 589 NORTHEAST 199TH TERRACE, N. MIAMI BEACH, FL, 33179
BLAUM UTE M Director 589 NORTHEAST 199TH TERRACE, N. MIAMI BEACH, FL, 33179
BLAUM UTE M Agent 589 NORTHEAST 199TH TERRACE, N. MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State