Search icon

PALM SUIT TRAVELS, LLC - Florida Company Profile

Company Details

Entity Name: PALM SUIT TRAVELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM SUIT TRAVELS, 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: 31 Jan 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: L17000024977
FEI/EIN Number 81-5220336

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

Address: 15022 SW 143rd Ter, MIAMI, FL, 33196, US
Mail Address: 15022 SW 143rd Ter, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIO MARTINEZ JOSE AMAEL Managing Member 15022 SW 143rd Ter, MIAMI, FL, 33196
RUBIO MARTINEZ JOSE AMAEL Agent 15022 SW 143rd Ter, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000127735 ONE CLICK TO TRAVEL ACTIVE 2023-10-16 2028-12-31 - 15022 SW 143RD TER, MIAMI, FL, 33196
G18000084791 DE TODO PA CUBA EXPIRED 2018-08-02 2023-12-31 - 660 TAMIAMI TRAIL N,STE 1, NAPLES, FL, 34102
G17000114406 ONE CLICK TO CUBA EXPIRED 2017-10-17 2022-12-31 - 660 TAMIAMI TRAIL N, SUITE 1, NAPLES, FL, 34102
G17000065178 ONE CLICK TO TRAVEL EXPIRED 2017-06-13 2022-12-31 - 660 TAMIAMI TRAIL N, SUITE1,, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 15022 SW 143rd Ter, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 15022 SW 143rd Ter, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2023-04-24 15022 SW 143rd Ter, MIAMI, FL 33196 -
LC STMNT OF RA/RO CHG 2017-07-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-03
CORLCRACHG 2017-07-17
Florida Limited Liability 2017-01-31

USAspending Awards / Financial Assistance

Date:
2020-12-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29200.00
Total Face Value Of Loan:
29200.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000.00
Total Face Value Of Loan:
2000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000
Current Approval Amount:
2000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2016.93

Date of last update: 03 May 2025

Sources: Florida Department of State