Search icon

REBEL TRAVEL CORPORATION - Florida Company Profile

Company Details

Entity Name: REBEL TRAVEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Jun 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2009 (16 years ago)
Document Number: F07000003077
FEI/EIN Number 204180040

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

Address: 407 Lincoln Road, MIAMI BEACH, FL, 33139, US
Mail Address: 407 Lincoln Road, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BEAN FRED Chairman 407 Lincoln Road, MIAMI BEACH, FL, 33139
BEAN FRED Agent 407 Lincoln Road, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000016618 HOTELPORT ACTIVE 2024-01-30 2029-12-31 - 407 LINCOLN ROAD, SUITE 12D, MIAMI BEACH, FL, 33139
G24000004610 REBEL TRAVEL CORPORATION ACTIVE 2024-01-08 2029-12-31 - 407 LINCOLN ROAD, SUITE 12D, MIAMI BEACH, FL, 33139
G21000013842 REBEL TECHNOLOGY GROUP ACTIVE 2021-01-28 2026-12-31 - 407 LINCOLN ROAD, SUITE 12D, MIAMI BEACH, FL, 33139
G18000055813 REBEL ENTERTAINMENT GROUP ACTIVE 2018-05-06 2028-12-31 - 407 LINCOLN ROAD, SUITE 12D, MIAMI BEACH, FL, 33139
G15000036563 HOTELPORT EXPIRED 2015-04-10 2020-12-31 - 1000 5TH STREET, SUITE 200-G 3, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 407 Lincoln Road, Suite 12D, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 407 Lincoln Road, Suite 12D, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-02-10 407 Lincoln Road, Suite 12D, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2009-10-08 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6249777702 2020-05-01 0455 PPP 407 LINCOLN RD STE 12D, MIAMI BEACH, FL, 33139-3028
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8515
Loan Approval Amount (current) 8515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-3028
Project Congressional District FL-24
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8565.54
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State