Search icon

MILLIE VEGA GOLDEN TOURS AND CRUISES CORP. - Florida Company Profile

Company Details

Entity Name: MILLIE VEGA GOLDEN TOURS AND CRUISES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLIE VEGA GOLDEN TOURS AND CRUISES CORP. 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 Oct 1990 (35 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: S10302
FEI/EIN Number 650228416

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

Address: 5930 NW 7 STREET, MIAMI, FL, 33126, US
Mail Address: PO BOX 260325, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA MILLIE Director 5930 NW 7TH STREET, MIAMI, FL, 33126
VEGA MILLIE R Agent 5930 NW 7TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 5930 NW 7 STREET, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2008-04-14 5930 NW 7 STREET, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-06 5930 NW 7TH STREET, MIAMI, FL 33126 -
REINSTATEMENT 1995-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State