Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Corporate Detail
12/23/2016 Detail by Entity Name DIVISION OF CORPORATIONS '•f f f vn!(h 16f „,ho „il iHU Df Porkla 4I. ti3i19 Department of State / Division of Corporations / Search Records / Detail By Document Number / Detail by Entity Name Florida Profit Corporation CARIV INTERNATIONAL, INC. Filing Information Document Number P08000084041 FEI/EIN Number 26-3367898 Date Filed 09/11/2008 State FL Status ACTIVE Principal Address 555 NE 15 STREET SUITE 2D MIAMI, FL 33132 Changed: 04/26/2011 Mailing Address 555 NE 15 STREET SUITE 2D MIAMI, FL 33132 Changed: 04/26/2011 Registered Agent Name & Address CARO, FELIPE 555 NE 15 STREET SUITE 2D MIAMI, FL 33132 Address Changed: 04/26/2011 Officer/Director Detail Name & Address Title DPT CARO, FELIPE 555 NE 15 STREET SUITE 2D MIAMI, FL 33132 Title DVS CARO, AUDREA 555 NE 15 STREET SUITE 2D MIAMI, FL 33132 http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultD etai I?i nqui rytype= Entity N am a&di recti onType=Initial &searchN am eOrder= CAR IVI N TER NAT... 1/2 12/23/2016 Detail by Entity Name Title D CEDENO, MARLENE 555 NE 15 STREET SUITE 2D MIAMI, FL 33132 Annual Reports Report Year Filed Date 2014 04/08/2014 2015 04/21/2015 2016 04/27/2016 Document Images 04/27/2016 — ANNUAL REPORT View image in PDF format 04/21/2015 — ANNUAL REPORT View image in PDF format 04/08/2014 — ANNUAL REPORT View image in PDF format 04/23/2013 — ANNUAL REPORT View image in PDF format 02/16/2012 — ANNUAL REPORT View image in PDF format 04/26/2011 -- ANNUAL REPORT View image in PDF format 04/23/2010 — ANNUAL REPORT View image in PDF format 04/22/2009 — ANNUAL REPORT View image in PDF format 09/11/2008 -- Domestic Profit View image in PDF format Florida Department of State, Division of Corporations http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultD etai I?i nqui rytype= Entity N am a&di recti onType=Initial &searchN am eOrder= CAR IVI N TER NAT... 2/2 12/23/2016 Detail by Entity Name DIVISION OF CORPORATIONS '•f ffvn!(Ji"I of - ---sue f4P Off!, WI' ;Hlie DJ' Por d.i! 4I. ti3Yf9 Department of State / Division of Corporations / Search Records / Detail By Document Number / Detail by Entity Name Florida Profit Corporation DABUN, INC. Filing Information Document Number P98000085625 FEI/EIN Number 65-0892804 Date Filed 10/06/1998 State FL Status ACTIVE Last Event CANCEL ADM DISS/REV Event Date Filed 10/24/2003 Event Effective Date NONE Principal Address 555 N.E. 15 ST. SUITE 2-D MIAMI, FL 33132 Changed: 05/04/2011 Mailing Address 555 N.E. 15 ST. SUITE 2-D MIAMI, FL 33132 Changed: 05/04/2011 Registered Agent Name & Address CARO, FELIPE 555 N.E. 15 ST. SUITE 2D MIAMI, FL 33132 Name Changed: 10/21/2003 Address Changed: 02/16/2012 Officer/Director Detail Name & Address Title P http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultD etai I?i nqui rytype= Entity N am a&di recti onType= Initial &searchN am eOrder= DABU N%20P9800... 1/3 12/23/2016 CARO, FELIPE 555 N.E. 15 ST. SUITE 2D MIAMI, FL 33132 Title VP CARO, FELIPE 555 N.E. 15 ST. SUITE 2D MIAMI, FL 33132 Title TREA CARO, AUDREA 555 N.E. 15 ST. SUITE 2D MIAMI, FL 33132 Title SECR CARO, AUDREA 555 N.E. 15 ST. SUITE 2D MIAMI, FL 33132 Annual Reports Report Year Filed Date 2014 04/08/2014 2015 04/21/2015 2016 04/27/2016 Document Images 04/27/2016 — ANNUAL REPORT View image in PDF format Detail by Entity Name 04/21/2015 — ANNUAL REPORT View image in PDF format 04/08/2014 — ANNUAL REPORT View image in PDF format 04/23/2013 — ANNUAL REPORT View image in PDF format 02/16/2012 — ANNUAL REPORT View image in PDF format 05/04/2011 -- ADDRESS CHANGE View image in PDF format 04/25/2011 -- ANNUAL REPORT View image in PDF format 04/23/2010 — ANNUAL REPORT View image in PDF format 04/22/2009 — ANNUAL REPORT View image in PDF format 04/25/2008 — ANNUAL REPORT View image in PDF format 03/08/2007 — ANNUAL REPORT View image in PDF format 01/04/2006 — ANNUAL REPORT View image in PDF format 04/14/2005 — ANNUAL REPORT View image in PDF format 04/14/2004 — ANNUAL REPORT View image in PDF format 10/21/2003 — REINSTATEMENT View image in PDF format 02/28/2002 — ANNUAL REPORT View image in PDF format 02/05/2001 — ANNUAL REPORT View image in PDF format 02/16/2000 — ANNUAL REPORT View image in PDF format 04/23/1999 — ANNUAL REPORT View image in PDF format 10/08/1998 — Name Change View image in PDF format 1f1/nf,/1QQR — flnmacfic Prnfif \/iaw imam in Pf1F fnrmaf http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultD etai I?i nqui rytype= Entity N am a&di recti onType=Initial &searchN am eOrder= DABU N %20P9800... 2/3 12/23/2016 Detail by Entity Name Florida Department of State, Division of Corporations http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultD etai I?i nqui rytype= Entity N am a&di recti onType=Initial &searchN am eOrder= DABU N %20P9800... 3/3 11/18/2016 Detail by Entity Name DIVISION OF CORPORATIONS ``Di }/ J Ji 1 J� Cd 3 talc oirlaa/ Slat© of Florida seemly Department of State / Division of Corporations / Search Records / Detail By Document Number / Detail by Entity Name Florida Profit Corporation FIESTA CRUISES OF MIAMI, INC. Filing Information Document Number FEI/EIN Number Date Filed State Status Last Event Event Date Filed Principal Address 401 BISCAYNE BLVD SLIP 6 MIAMI, FL 33132 Changed: 05/04/2005 Mailing Address PO BOX 565057 MIAMI, FL 33256-5057 P02000053641 01-0691469 05/14/2002 FL ACTIVE REINSTATEMENT 11/02/2010 Changed: 04/23/2003 Registered Agent Name & Address LEWIS, HOLLY S 6690 SW 98 STREET MIAMI, FL 33156 Officer/Director Detail Name & Address Title VPD LEWIS, JAMES 6690 SW 98 STREET MIAMI, FL 33156 Title PSD LEWIS, HOLLY S http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&diregtjmaFllnitial&searchNameOrder=FIESTCRUISESM.. 1/2 11/18/2016 6690 SW 98 STREET MIAMI, FL 33156 Detail by Entity Name Annual Reports ReportYear Filed Date 2014 05/01/2014 2015 04/27/2015 2016 04/29/2016 Document Images 04/29/2016 -- ANNUAL REPOR 04/27/2015 -- ANNUAL REPOR 05/01 /2014 -- ANNUAL REPOFZ 02/11/2013 -- ANNUAL REPOR 04/13/2012 -- ANNUAL REPOR 04/29/2011 -- ANNUAL REPOR 11/02/2010 -- REINSATEMENT 04/16/2009 -- ANNUAL REPOR 04/29/2008 -- ANNUAL REPOFZ 05/01 /2007 -- ANNUAL REPOR 07/31 /2006 -- ANNUAL REPOR 05/04/2005 -- ANNUAL REPOR 04/15/2004 -- ANNUAL REPOR 04/23/2003 -- ANNUAL REPOFZ 05/14/2002 -- Domestic Profit View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Florida Department of State, Division of Corporations http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&diregtjmaFllnitial&search NameOrder=F I ESTCRU ISESM.. 2/2 12/23/2016 sunbiz.org - Florida Department of State DIVISION OF CORPORATIONS Previous on List Filing History Next on List Return to List 1 wr ° Jislai .3r+rre of notalw b Fictitious Name Search Submit Fictitious Name Detail Fictitious Name MIAMI AQUA TOURS Filing Information Registration Number Status Filed Date Expiration Date Current Owners County Total Pages Events Filed FEI/EIN Number G11000048064 ACTIVE 05/20/2011 12/31/2021 1 MIAMI-DADE 2 1 26-3367898 Mailing Address 555 NE 15TH STREET SUITE 2D MIAMI, FL 33132 US Owner Information CARIV INTERNATIONAL INC 555 NE 15 STREET SUITE 2D MIAMI, FL 33132 US FEI/EIN Number: 26-3367898 Document Number: P08000084041 Document Images 05/20/2011 -- REGISTRATION 11/11/2016 -- Fictitious Name Renewal Filing View image in PDF format View image in PDF format Previous on List Next on List Return to List Filing History Florida Department of State, Division of Corporations Fictitious Name Search Submit http://dos.sunbiz.org/scripts/fi ci det.exe?action= D ETR EG&docnum = G11000048064&rdocnum = G04265700037 1/1 12/23/2016 sunbiz.org - Florida Department of State DIVISION OF CORPORATIONS Previous on List No Filing History 'f�/IIfJi 9:1 r +r 1 J wr official sate of notkla weialtv Next on List Return to List Fictitious Name Search Submit Fictitious Name Detail Fictitious Name MIAMI AQUA TOURS Filing Information Registration Number Status Filed Date Expiration Date Current Owners County Total Pages Events Filed FEI/EIN Number Mailing Address 2050 CORAL WAY STE 503 MIAMI, FL 33145 G04265700037 EXPIRED 09/21/2004 12/31/2009 1 MIAMI-DADE 1 NONE NONE Owner Information DABUN INC 2050 CORAL WAY STE 503 MIAMI, FL 33145 FEI/EIN Number: 65-0892804 Document Number: P98000085625 Document Images 09/21/2004 -- REGISTRATION View image in PDF format Previous on List Next on List Return to List No Filing History Florida Department of State, Division of Corporations Fictitious Name Search Submit http://dos.sunbiz.org/scripts/ficidet.exe?action= D ETR EG&docnum = G04265700037&rdocnum = G04265700037 1/1 11/18/2016 Detail by Entity Name DIVISION OF CORPORATIONS ti''J/a Drt r1 14 ;Il y/.OIrg C D t?_ O A'r1IDINf an Okla! Sort© of F!orith wetul1y Department of State / Division of Corporations / Search Records / Detail By Document Number / Detail by Entity Name Florida Profit Corporation OFFSHORE POWER BOAT RIDES - MIAMI, INC. Filing Information Document Number P12000033709 FEI/EIN Number 45-3627418 Date Filed 04/09/2012 Effective Date 04/06/2012 State FL Status ACTIVE Principal Address 401 Biscayne Blvd MIAMI, FL 33132 Changed: 04/16/2015 Mailing Address 12050 NE 14 AVE NORTH MIAMI, FL 33161 Changed: 04/17/2013 Registered Agent Name & Address CLAPS, LOUIS JCPA 11440 OKEECHOBEE BLVD SUITE 204 ROYAL PALM BEACH, FL 33411 Officer/Director Detail Name & Address Title P SAVITS, CODY 12050 NE 14 AVE NORTH MIAMI, FL 33161 Annual Reports ReportYear Filed Date 2014 04/23/2014 llllAC !l A14 r,illl4C http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&diregtjmaFllnitial&search NameOrder=OFFSHOREPOWE 1/2 11/18/2016 LUID U4/ ItD/LUID 2016 04/04/2016 Detail by Entity Name Document Images 04/04/2016 -- ANNUAL REPOR 04/16/2015 -- ANNUAL REPOR 04/23/2014 -- ANNUAL REPOFZ 04/17/2013 -- ANNUAL REPOR 04/09/2012 -- Domestic Profit View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Florida Department of State, Division of Corporations http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&diregtjmaFllnitial&search NameOrder=OFFSHOREPOWE 2/2 11/18/2016 Detail by Entity Name DIVISION OF CORPORATIONS ti''J/a Drt r1 14 an Okla! Sloe ofF!orith wetul1y Department of State / Division of Corporations / Search Records / Detail By Document Number / Detail by Entity Name Florida Profit Corporation SIGHTSEEING TOURS MANAGEMENT, INC. Filing Information Document Number P01000121747 FEI/EIN Number 01-0549871 Date Filed 12/28/2001 Effective Date 01 /01 /2002 State FL Status ACTIVE Principal Address 555 NE 15 TH ST #102 MIAMI, FL 33132 Changed: 03/20/2012 Mailing Address 555 NE 15 TH ST #102 MIAMI, FL 33132 Changed: 03/20/2012 Registered Agent Name & Address Michael , Simpson E 555 NE 15TH STREET SUITE 102 MIAMI, FL 33132 Name Changed: 04/14/2016 Address Changed: 02/20/2006 Officer/Director Detail Name & Address Title D SOFGE, FLORA 4033 SE HAMMOCK PL http://search.sunbiz.org/Inquiry/corporationsearch/SearchResultDetail?inquirytype=EntityName&direr}t*Fllnitial&searchNameOrder=SIGHTSEEING U... 1/2 11/18/2016 Detail by Entity Name JUPITER, FL 33478 Title D SIMPSON, MICHAEL 925 W 47 CT MIAMI BEACH, FL 33140 Annual Reports ReportYear Filed Date 2014 04/10/2014 2015 02/26/2015 2016 04/14/2016 Document Images 04/14/2016 -- ANNUAL REPOFZ 02/26/2015 -- ANNUAL REPOR 04/10/2014 -- ANNUAL REPOR 02/28/2013 -- ANNUAL REPOFZ 03/20/2012 -- ANNUAL REPOR 02/22/2011 -- ANNUAL REPOT 01/26/2010 -- ANNUAL REPOFZ 03/19/2009 -- ANNUAL REPOR 03/21 /2008 -- ANNUAL REPOR 04/20/2007 -- ANNUAL REPOFZ 02/20/2006 -- ANNUAL REPOR 03/08/2005 -- ANNUAL REPOR 02/03/2004 -- ANNUAL REPOR 03/06/2003 -- ANNUAL REPOR 12/28/2001 -- Domestic Profit View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Florida Department of State, Division of Corporations http://search.sunbiz.org/Inquiry/corporationsearch/SearchResultDetail?inquirytype=EntityName&direr}t*Fllnitial&searchNameOrder=SIGHTSEEING U... 2/2 11/18/2016 Detail by Entity Name DIVISION OF CORPORATIONS ti''J/a Drt r1 14 an Okla! Sloe ofF!orith wetul1y Department of State / Division of Corporations / Search Records / Detail By Document Number / Detail by Entity Name Florida Limited Liability Company THRILLER MIAMI, LLC Filing Information Document Number L06000058204 FEI/EIN Number 20-5248834 Date Filed 06/07/2006 State FL Status ACTIVE Last Event LC AMENDMENT Event Date Filed 07/21/2006 Event Effective Date NONE Principal Address 401 BISCAYNE BLVD. MIAMI, FL 33132 Changed: 02/11/2008 Mailing Address 253 NE 2nd Street 1807 South Miami, FL 33132 Changed: 04/07/2016 Registered Agent Name & Address HALL, GEORGE RMGRM 3021 SW 19TH STREET FORT LAUDERDALE, FL 33312 Name Changed: 02/11/2008 Address Changed: 02/11/2008 Authorized Person(s) Detail Name & Address Title MGRM C.K. YACHTS, INC. 9 SW 13TH STREET http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&diregtjmaFllnitial&search NameOrder=THRILLERMIAMI% 1/2 11/18/2016 Detail by Entity Name FT. LAUDERDALE, FL 33315 Title MGRM GRH MARINE, INC. 3021 SW 19TH STREET FT. LAUDERDALE, FL 33312 Annual Reports ReportYear Filed Date 2014 01/10/2014 2015 03/19/2015 2016 04/07/2016 Document Images 04/07/2016 -- ANNUAL REPOR 03/19/2015 -- ANNUAL REPOFZ 01/10/2014 -- ANNUAL REPOR 01/28/2013 -- ANNUAL REPOR 03/21/2012 -- ANNUAL REPOFZ 03/14/2011 -- ANNUAL REPOT 04/07/2010 -- ANNUAL REPOR 04/14/2009 -- ANNUAL REPOFZ 02/11/2008 -- ANNUAL REPOR 01/08/2007 -- ANNUAL REPOFZ 07/21/2006 -- LC Amendment 06/07/2006 -- Florida Limited Liability View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Florida Department of State, Division of Corporations http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&diregtjmaFllnitial&search NameOrder=THRILLERMIAMI% 2/2