Search icon

VIAJES EL CORTE INGLES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: VIAJES EL CORTE INGLES, 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: 09 Sep 1997 (28 years ago)
Branch of: VIAJES EL CORTE INGLES, INC., NEW YORK (Company Number 1155743)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2007 (18 years ago)
Document Number: F97000004710
FEI/EIN Number 133416033

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

Address: 80 S.W. 8TH STREET, SUITE 2000, MIAMI, FL, 33130, US
Mail Address: 80 S.W. 8TH STREET, SUITE 2000, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Gorostegui Iglesias Andoni Borja Secretary 80 SW 8TH STREET, MIAMI, FL, 33130
DE LA MATA POSADAS MIGUEL ANGEL President AVDA CANTABRIA N51, MADRID, 28042
Zapata Arias Jenny Marcela Vice President Manuel Avila Camacho 191, MEXICO, 11550
MURCIA BURGOS PEDRO ENRIQUE Treasurer Calle 98 Piso 5, Bogota, 11022
Botello Alicia Agent 80 SW 8TH STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08042900256 ECI TRAVEL ACTIVE 2008-02-08 2028-12-31 - 80 SW 8TH ST, 2000, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 80 SW 8TH STREET, STE 2000, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2023-01-19 Botello, Alicia -
CHANGE OF MAILING ADDRESS 2022-05-25 80 S.W. 8TH STREET, SUITE 2000, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-25 80 S.W. 8TH STREET, SUITE 2000, MIAMI, FL 33130 -
REINSTATEMENT 2007-02-02 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2002-10-29 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-11-20 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
234200.00
Total Face Value Of Loan:
234200.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234200
Current Approval Amount:
234200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
237426.76

Date of last update: 01 May 2025

Sources: Florida Department of State