Search icon

SMTRAVEL INC - Florida Company Profile

Company Details

Entity Name: SMTRAVEL INC
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: 24 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: F18000001945
FEI/EIN Number 82-4638754

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

Address: 1657 N Miami Ave, miami, FL, 33136, US
Mail Address: 1657 N Miami Ave, miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LOPEZ VALERIE Chief Executive Officer 1657 N Miami Ave, MIAMI, FL, 33136
ECHEVERRY ANDRES Chief Operating Officer 240 Northwest 25th Street, MIAMI, FL, 33127
ROJAS JUAN C Vice President 600 NE 27 street, MIAMI, FL, 33137
FINOL LEANDRO Director 3332 NE 190TH ST APT 2515, AVENTURA, FL, 33180
LOPEZ VALERIE Agent 1657 N Miami Ave, miami, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000084653 ANGLEPLATFORM ACTIVE 2023-07-19 2028-12-31 - 1657 N MIAMI AVE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 1657 N Miami Ave, miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2022-02-01 1657 N Miami Ave, miami, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1657 N Miami Ave, miami, FL 33136 -
REINSTATEMENT 2020-02-12 - -
REGISTERED AGENT NAME CHANGED 2020-02-12 LOPEZ, VALERIE -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
REINSTATEMENT 2020-02-12
Foreign Profit 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2180087405 2020-05-05 0455 PPP 1657 north miami ave, MIAMI, FL, 33136
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79000
Loan Approval Amount (current) 79000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33136-1000
Project Congressional District FL-26
Number of Employees 6
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 79873.39
Forgiveness Paid Date 2021-06-17
4645348407 2021-02-06 0455 PPS 600 NE 27th St Apt 2305, Miami, FL, 33137-5097
Loan Status Date 2023-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64100
Loan Approval Amount (current) 64100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-5097
Project Congressional District FL-24
Number of Employees 6
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65372.44
Forgiveness Paid Date 2023-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State