Entity Name: | NEW WORLD TRAVEL, 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: | 19 May 1993 (32 years ago) |
Branch of: | NEW WORLD TRAVEL, INC., NEW YORK (Company Number 530773) |
Document Number: | F93000002346 |
FEI/EIN Number |
133012677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1040 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, 10018, US |
Mail Address: | 101 Continental Blvd, Suite 200, El Segundo, CA, 90245, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Schnabel Boris | Director | EMIL-VON-BEHRING-STRASSE 6, Frankfurt, 60439 |
Sperl Klaus-Ulrich Dr. | Chairman | Humboldtstrasse 140, Cologne, 51149 |
KARNES JON JEFFRY | President | 101 Continental Blvd, El Segundo, CA, 90245 |
KARNES JON JEFFRY | Director | 101 Continental Blvd, El Segundo, CA, 90245 |
KARNES JON JEFFRY | Secretary | 101 Continental Blvd, El Segundo, CA, 90245 |
SCHIKARSKY SVEN | Director | Humboldtstrasse 140, Cologne, 51149 |
BECK HEIKE | Agent | 20803 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08354900013 | LIZARD INCENTEVENTS | EXPIRED | 2008-12-19 | 2013-12-31 | - | C/O PETER DORNER, 20803 BISCAYNE BLVD., #304, MIAMI, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-09 | 1040 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY 10018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 20803 BISCAYNE BOULEVARD, SUITE 430, NORTH MIAMI BEACH, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2010-09-07 | BECK, HEIKE | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-01 | 1040 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY 10018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State