Search icon

CAFE TRAVEL AND SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CAFE TRAVEL AND SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAFE TRAVEL AND SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000017380
FEI/EIN Number 81-1276871

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

Address: 2742 SW 8th St., Suite 18, Miami, FL, 33135, US
Mail Address: 2742 SW 8th St., Suite 18, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vicent Martin Leonel Manager 2742 SW 8th St., Miami, FL, 33135
Vicent Martin Leonel Agent 2742 SW 8th St., Miami, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2023-07-17 2742 SW 8th St., Suite 18, Miami, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 2742 SW 8th St., Suite 18, Miami, FL 33135 -
REGISTERED AGENT NAME CHANGED 2021-02-22 Vicent Martin, Leonel -
CHANGE OF PRINCIPAL ADDRESS 2020-07-14 2742 SW 8th St., Suite 18, Miami, FL 33135 -
REINSTATEMENT 2020-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-22
AMENDED ANNUAL REPORT 2020-07-14
REINSTATEMENT 2020-06-19
LC Amendment 2018-09-28
ANNUAL REPORT 2018-05-16
AMENDED ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2017-01-03
Florida Limited Liability 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4849528502 2021-02-26 0455 PPS 2742 SW 8th St Ste 18, Miami, FL, 33135-4635
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84323.3
Loan Approval Amount (current) 84323.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-4635
Project Congressional District FL-27
Number of Employees 12
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84857.35
Forgiveness Paid Date 2021-10-20
6049218003 2020-06-29 0455 PPP 2742 SW 8th Street 18, Miami, FL, 33135-4635
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84323.3
Loan Approval Amount (current) 84323.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-4635
Project Congressional District FL-27
Number of Employees 12
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84815.19
Forgiveness Paid Date 2021-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State