Search icon

BUSINESS TRAVEL ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: BUSINESS TRAVEL ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUSINESS TRAVEL ADVISORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Sep 1982 (43 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F95989
FEI/EIN Number 592228603

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

Address: 10465 N.W 46th Street, DORAL, FL, 33178, US
Mail Address: 10465 N. W, 46th Street, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barrera Yamile CVice Pr Vice President 10465 N.W 46th Street, DORAL, FL, 33178
Barrera Sergio Preside Agent 10465 NW 46 STREET, DORAL, FL, 33178
BARRERA, SERGIO L. Director 10465 N.W. 46th Street, DORAL, FL, 33178
BARRERA, SERGIO L. President 10465 N.W. 46th Street, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-04 10465 N.W 46th Street, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-10-04 10465 N.W 46th Street, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-10-04 Barrera, Sergio, President -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2013-12-17 - -
AMENDMENT 2010-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-05 10465 NW 46 STREET, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000682879 LAPSED 08-50613 CA 30 11TH JUDI CIR CRT MIAMI 2010-04-27 2015-07-06 $30747.56 HYATT CORPORATION, 71 SOUTH WACKER DRIVE, CHICAGO, IL 60606

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-09-02
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD H9821010C0013 2010-10-01 2010-10-01 2010-10-01
Unique Award Key CONT_AWD_H9821010C0013_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title DTS TRANSACTION
NAICS Code 561510: TRAVEL AGENCIES
Product and Service Codes V302: TRAVEL AGENT SERVICES

Recipient Details

Recipient BUSINESS TRAVEL ADVISORS INC
UEI LP7ED6E2A269
Legacy DUNS 062786603
Recipient Address 8095 NW 12TH ST STE 316, DORAL, MIAMI-DADE, FLORIDA, 331261844, UNITED STATES
DCA AWARD W91QUZ05C0028 2008-10-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_W91QUZ05C0028_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title DTS TRANSACTION FEES
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

Recipient BUSINESS TRAVEL ADVISORS INC
UEI LP7ED6E2A269
Legacy DUNS 062786603
Recipient Address 1701 PONCE DE LEON BLVD # 200, CORAL GABLES, 331344414, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6914197401 2020-05-15 0455 PPP 8095 12TH ST, DORAL, FL, 33126
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12417
Loan Approval Amount (current) 12417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12545.59
Forgiveness Paid Date 2021-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State