Search icon

IWORLD OF TRAVEL LTD., INC. - Florida Company Profile

Company Details

Entity Name: IWORLD OF TRAVEL LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Aug 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F06000005141
FEI/EIN Number 132599501

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

Address: 300 SW 1st Ave, Fort Lauderdale, FL, 33301, US
Mail Address: P.O. Box 806, Huntington Beach, CA, 92648, US
ZIP code: 33301
County: Broward
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GELBER MICHAEL Chief Executive Officer P.O. Box 806, Huntington Beach, CA, 92648
ABRAMS THOMAS ESQ Agent 633 S. Andrews Avenue, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 633 S. Andrews Avenue, #500, 215, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2022-03-01 ABRAMS, THOMAS, ESQ -
CHANGE OF MAILING ADDRESS 2021-02-08 300 SW 1st Ave, Suite 155, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 300 SW 1st Ave, Suite 155, Fort Lauderdale, FL 33301 -
NAME CHANGE AMENDMENT 2018-05-29 IWORLD OF TRAVEL LTD., INC. -
CANCEL ADM DISS/REV 2009-10-15 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-05 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
Reg. Agent Change 2022-03-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-05
Name Change 2018-05-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3038437102 2020-04-11 0455 PPP 300 SW 1ST AVE, FORT LAUDERDALE, FL, 33301-1800
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 89097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5461
Servicing Lender Name Farmers & Merchants Bank of Central California
Servicing Lender Address 121 W Pine St, LODI, CA, 95240-2110
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-1800
Project Congressional District FL-23
Number of Employees 10
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5461
Originating Lender Name Farmers & Merchants Bank of Central California
Originating Lender Address LODI, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89751.19
Forgiveness Paid Date 2021-01-14
2768848307 2021-01-21 0455 PPS 300 SW 1st Ave Ste 155, Fort Lauderdale, FL, 33301-1847
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88598
Loan Approval Amount (current) 88598
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5461
Servicing Lender Name Farmers & Merchants Bank of Central California
Servicing Lender Address 121 W Pine St, LODI, CA, 95240-2110
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-1847
Project Congressional District FL-23
Number of Employees 5
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5461
Originating Lender Name Farmers & Merchants Bank of Central California
Originating Lender Address LODI, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89401.45
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State