Search icon

DINY TRAVEL, LLC - Florida Company Profile

Company Details

Entity Name: DINY TRAVEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DINY TRAVEL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Mar 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Feb 2019 (6 years ago)
Document Number: L12000038595
FEI/EIN Number 45-4849931

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

Address: 601 sw 57 ave, MIAMI, FL, 33144, US
Mail Address: 3445 SW 113TH PL, MIAMI, FL, 33165, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO DINISELA Manager 3445 SW 113TH PL, MIAMI, FL, 33165
BLANCO DINISELA Agent 601 SW 57 AVE, SUITE I, MIAMI, FL, 33144
BLANCO MIGUEL A Auth 290 W Park DR, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000150977 ISLAND CARGO ACTIVE 2020-11-26 2025-12-31 - 3445 SW 133 PL, MIAMI, FL, 33165
G14000045175 ISLAND CARGO EXPIRED 2014-05-06 2019-12-31 - 3040 SW 77TH CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 601 sw 57 ave, Suite I, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2021-04-08 601 sw 57 ave, Suite I, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 601 SW 57 AVE, SUITE I, MIAMI, FL 33144 -
LC STMNT OF RA/RO CHG 2019-02-06 - -
REGISTERED AGENT NAME CHANGED 2019-02-06 BLANCO, DINISELA -

Documents

Name Date
ANNUAL REPORT 2025-02-19
AMENDED ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
CORLCRACHG 2019-02-06
ANNUAL REPORT 2018-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6255768103 2020-07-21 0455 PPP 601 SW 57 AVE ST I, MIAMI, FL, 33144-3919
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6374
Loan Approval Amount (current) 6374
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 New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33144-3919
Project Congressional District FL-27
Number of Employees 1
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6428.14
Forgiveness Paid Date 2021-05-28

Date of last update: 02 May 2025

Sources: Florida Department of State