Search icon

NEW WORLD TRAVEL, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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