Search icon

LARSEN TOURS U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: LARSEN TOURS U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARSEN TOURS U.S.A., 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: 05 Sep 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000068103
FEI/EIN Number 650681499

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

Address: 900 BAY DR, #605, MIAMI BEACH, FL, 33141
Mail Address: 900 BAY DR, #605, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORELL DAN President 900 BAY DR #406, MIAMI BEACH, FL, 33141
GORELL NATALIA Vice President 900 BAY DR # 406, MIAMI BEACH, FL, 33141
GORELL DAN Agent 900 BAY DR, #605, MIAMI BEACH, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-21 900 BAY DR, #605, MIAMI BEACH, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-21 900 BAY DR, #605, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 1999-04-21 900 BAY DR, #605, MIAMI BEACH, FL 33141 -
REINSTATEMENT 1997-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-09-27 GORELL, DAN -
REINSTATEMENT 1996-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-03-04
REINSTATEMENT 1997-12-08
DOCUMENTS PRIOR TO 1997 1995-09-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State