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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2768848307 | 2021-01-21 | 0455 | PPS | 300 SW 1st Ave Ste 155, Fort Lauderdale, FL, 33301-1847 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State