Search icon

CUBA EDUCATIONAL TRAVEL LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CUBA EDUCATIONAL TRAVEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUBA EDUCATIONAL 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: 29 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 2021 (4 years ago)
Document Number: L16000040225
FEI/EIN Number 45-5395421

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

Address: 136 Sequams Lane W., West Islip, NY, 11795, US
Mail Address: 136 Sequams Lane W., West Islip, NY, 11795, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CUBA EDUCATIONAL TRAVEL LLC, NEW YORK 5086409 NEW YORK

Key Officers & Management

Name Role Address
LAVERTY COLLIN Manager 10 Martingale Lane, NARRAGANSETT, RI, 02882
Linderman Adam Member 136 Sequams Lane West, West Islip, NY, 11795
CLARKE PHILIP Authorized Representative 1505 N FLORIDA AVE, TAMPA, FL, 33601
CLARKE PHILIP K Agent 1505 N FLORIDA AVE, TAMPA, FL, 33601

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-02 136 Sequams Lane W., West Islip, NY 11795 -
CHANGE OF MAILING ADDRESS 2021-09-02 136 Sequams Lane W., West Islip, NY 11795 -
REGISTERED AGENT NAME CHANGED 2021-09-02 CLARKE, PHILIP K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CONVERSION 2016-02-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000158687

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-09-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-07
Florida Limited Liability 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9873917105 2020-04-15 0455 PPP 737 LENOX AVE., MIAMI BEACH, FL, 33139
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39224.55
Loan Approval Amount (current) 39224.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39498.58
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State