Search icon

TRAVALCO USA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TRAVALCO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAVALCO USA, 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: 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: 24 May 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Dec 1994 (30 years ago)
Document Number: H58717
FEI/EIN Number 592530471

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

Address: 200 South Park Road,, HOLLYWOOD, FL, 33021, US
Mail Address: 200 South Park Road,, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRAVALCO USA, INC., NEW YORK 1914771 NEW YORK

Key Officers & Management

Name Role Address
DADE COUNTY CORPORATE AGENTS, INC. Agent -
van Berkel Antonius P Director 1570 Sweetbay Way, Hollywood, FL, 330194837
van Berkel Antonius P President 1570 Sweetbay Way, Hollywood, FL, 330194837
VAN BERKEL MARIA C Director 1570 Sweetbay Way, Hollywood, FL, 330194837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-10 200 South Park Road,, Suite 465, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2022-11-10 200 South Park Road,, Suite 465, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 20295 NE 29th Place, Suite 200, AVENTURA, FL 33180-4109 -
REGISTERED AGENT NAME CHANGED 2008-01-25 DADE COUNTY CORPORATE AGENTS, INC. -
NAME CHANGE AMENDMENT 1994-12-15 TRAVALCO USA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7004268400 2021-02-11 0455 PPS 1395 Yellowheart Way, HOLLYWOOD, FL, 33019
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367140
Loan Approval Amount (current) 367140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33019
Project Congressional District FL-23
Number of Employees 30
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4446377700 2020-05-01 0455 PPP 601 SILKS RUN SUITE 2470, HALLANDALE BEACH, FL, 33009
Loan Status Date 2022-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367140
Loan Approval Amount (current) 367140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 55
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 272930.79
Forgiveness Paid Date 2022-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State