Search icon

VIP TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: VIP TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIP TRAVEL, 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: 18 Dec 1995 (29 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P95000096703
FEI/EIN Number 650639924

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

Address: 13205 SW 137 AVE, #110, MIAMI, FL, 33186, US
Mail Address: 14382 SOUTHWEST 159TH STREET, MIAMI, FL, 33177-6871
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMES MARIA C 2VPT 14382 SW 159 STREET, MIAMI, FL, 331776871
GOMEZ MARIA C Agent 14382 SOUTHWEST 159TH STREET, MIAMI, FL, 331776871

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-07-07 GOMEZ, MARIA C -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 13205 SW 137 AVE, #110, MIAMI, FL 33186 -
NAME CHANGE AMENDMENT 1999-11-19 VIP TRAVEL, INC. -

Documents

Name Date
REINSTATEMENT 2007-11-21
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-09-21
ANNUAL REPORT 2000-02-08
Name Change 1999-11-19
ANNUAL REPORT 1999-07-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State