Search icon

CORPORATE TRAVEL INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CORPORATE TRAVEL INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE TRAVEL INTERNATIONAL, 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: 18 Nov 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Mar 1989 (36 years ago)
Document Number: K46244
FEI/EIN Number 650087466

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

Address: 4700 SHERIDAN STREET, SUITE J, HOLLYWOOD, FL, 33021, US
Mail Address: 4700 SHERIDAN STREET, SUITE J, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGCEVIC, CARLOS President 200 SE 15TH RD APT 17I, MIAMI, FL
LEGCEVIC, CARLOS Secretary 200 SE 15TH RD APT 17I, MIAMI, FL
LEGCEVIC, ROSA Vice President 200 SE 15TH RD APT 17I, MIAMI, FL
LEGCEVIC, ROSA Treasurer 200 SE 15TH RD APT 17I, MIAMI, FL
LEGCEVIC CARLOS Agent 200 SE 15 RD #17-I, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-19 200 SE 15th Rd, Apt 17-I, Miami, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 200 SE 15th Rd, Apt 17-I, Miami, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 200 SE 15th Rd, Apt 17-I, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 1997-03-04 LEGCEVIC, CARLOS -
NAME CHANGE AMENDMENT 1989-03-16 CORPORATE TRAVEL INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1761997400 2020-05-04 0455 PPP 4700 SHERIDAN STREET SUITE J, HOLLYWOOD, FL, 33021
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 1
NAICS code 561510
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 7601.51
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State