Search icon

ROYAL AMBASSADOR TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL AMBASSADOR TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL AMBASSADOR TRAVEL, 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: 30 Nov 1987 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Mar 2008 (17 years ago)
Document Number: K04410
FEI/EIN Number 650015215

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

Address: 200 S Andrews Avenue, Suite 402, Fort Lauderdale, FL, 33301, US
Mail Address: 200 S Andrews Avenue, Suite 402, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boaziz Rachel Manager 200 S Andrews Avenue, Fort Lauderdale, FL, 33301
Boaziz Rachel Agent 200 S Andrews Avenue, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-15 200 S Andrews Avenue, Suite 402, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-07-15 200 S Andrews Avenue, Suite 402, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-15 200 S Andrews Avenue, Suite 402, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-02-10 Boaziz, Rachel -
CANCEL ADM DISS/REV 2008-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7552627101 2020-04-14 0455 PPP 845 NE 79TH ST, MIAMI, FL, 33138-4740
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233900
Loan Approval Amount (current) 233900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-4740
Project Congressional District FL-24
Number of Employees 26
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 236511.88
Forgiveness Paid Date 2021-05-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State