Search icon

NEW WORLD TRAVEL, INC.

Branch

Company Details

Entity Name: NEW WORLD TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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 13-3012677
Mail Address: 101 Continental Blvd, Suite 200, El Segundo, CA 90245
Address: 1040 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY 10018
Place of Formation: NEW YORK

Agent

Name Role Address
BECK, HEIKE Agent 20803 BISCAYNE BOULEVARD, SUITE 430, NORTH MIAMI BEACH, FL 33180

Director

Name Role Address
Schnabel, Boris Director EMIL-VON-BEHRING-STRASSE 6, Frankfurt 60439 DE
KARNES, JON JEFFRY Director 101 Continental Blvd, Suite 200 El Segundo, CA 90245
SCHIKARSKY, SVEN Director Humboldtstrasse 140, Cologne 51149 DE

Chairman

Name Role Address
Sperl, Klaus-Ulrich , Dr. Chairman Humboldtstrasse 140, Cologne 51149 DE

President

Name Role Address
KARNES, JON JEFFRY President 101 Continental Blvd, Suite 200 El Segundo, CA 90245

Secretary

Name Role Address
KARNES, JON JEFFRY Secretary 101 Continental Blvd, Suite 200 El Segundo, CA 90245

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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 20803 BISCAYNE BOULEVARD, SUITE 430, NORTH MIAMI BEACH, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2010-09-07 BECK, HEIKE No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-01 1040 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY 10018 No data

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 Feb 2025

Sources: Florida Department of State