Search icon

LICCIA TOURS, INC. - Florida Company Profile

Company Details

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

LICCIA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2019 (6 years ago)
Document Number: P98000025304
FEI/EIN Number 650811934

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

Address: 4275 NW 18 ST. SUITE 101, MIAMI, FL, 33126, US
Mail Address: 4275 NW 18 ST STE:101, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELIN JUANA R Secretary 1947 PARK AVE, MIAMI BEACH, FL, 33139
LOPEZ-BICERRA CARMEN A President 4275 NW 18 ST. SUITE 101, MIAMI, FL, 33126
SILVA NILS M Manager 4275 NW 18 ST, MIAMI, FL, 33126
LOPEZ CARMEN A Agent 4275 NW 18 ST. SUITE 101, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093083 MIA AIRPORT VILLAS EXPIRED 2017-08-22 2022-12-31 - 4275 NW 18 ST SUITE 101, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-27 LOPEZ, CARMEN A -
REGISTERED AGENT ADDRESS CHANGED 2019-08-27 4275 NW 18 ST. SUITE 101, MIAMI, FL 33126 -
AMENDMENT 2019-08-27 - -
AMENDMENT 2017-08-17 - -
CHANGE OF MAILING ADDRESS 2016-04-29 4275 NW 18 ST. SUITE 101, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 4275 NW 18 ST. SUITE 101, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-27
Amendment 2019-08-27
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-11-09
ANNUAL REPORT 2018-02-28
Amendment 2017-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State