Search icon

JERRY ALLEN TRAVEL AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: JERRY ALLEN TRAVEL AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERRY ALLEN TRAVEL AGENCY, 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: 03 Mar 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: J02036
FEI/EIN Number 592633628

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

Address: 20624 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33108, UN
Mail Address: 20624 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33108
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDOON MINDY President 20624 BISCAYNE BLVD., N. MIAMI BEACH, FL
HARDOON MINDY Secretary 20624 BISCAYNE BLVD., N. MIAMI BEACH, FL
HARDOON MINDY Director 20624 BISCAYNE BLVD., N. MIAMI BEACH, FL
Hardoon Rosy Manager 20624 Biscayne BLVD, North Miami Beach, FL, 33180
Hardoon Sarah Manager 20624 Biscayne BLVD, North Miami Beach, FL, 33180
Fintz CPA PA Agent 1361 Sawgrass Corporate Parkway, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1361 Sawgrass Corporate Parkway, Suite 100, Sunrise, FL 33323 -
AMENDMENT 2023-10-11 - -
REGISTERED AGENT NAME CHANGED 2019-04-24 Fintz CPA PA -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 20624 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33108 UN -
CHANGE OF MAILING ADDRESS 2008-07-08 20624 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33108 UN -
REINSTATEMENT 1996-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1991-07-31 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
Amendment 2023-10-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6231087709 2020-05-01 0455 PPP 20624 BISCAYNE BLVD, MIAMI, FL, 33180-1534
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85375
Loan Approval Amount (current) 85375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33180-1534
Project Congressional District FL-24
Number of Employees 15
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86107.12
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State