Search icon

CHRISTINE CARRIBEAN TOURS, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTINE CARRIBEAN TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTINE CARRIBEAN 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: 14 Nov 1996 (28 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000093228
Address: 220-71 STREET STE 214, MIAMI BEACH, FL, 33141
Mail Address: 220-71 STREET STE 214, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ LUISA C President 220-71 STREET STE 214, MIAMI BEACH, FL, 33141
FERNANDEZ LUISA C Secretary 220-71 STREET STE 214, MIAMI BEACH, FL, 33141
FERNANDEZ LUISA C Treasurer 220-71 STREET STE 214, MIAMI BEACH, FL, 33141
RATTIA MARBI Director 220-71 STREET STE 214, MIAMI BEACH, FL, 33141
FERNANDEZ LUISA C Agent 220-71 STREET STE 214, MIAMI BEACH, FL, 33141
FERNANDEZ LUISA C Director 220-71 STREET STE 214, MIAMI BEACH, FL, 33141
CARABALLO JUAN Director 220-71 STREET STE 214, MIAMI BEACH, FL, 33141
DAL CANTO HERNAN Director 220-71 STREET STE 214, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-11-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State