Search icon

CUBA VIP TRAVEL LLC - Florida Company Profile

Company Details

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

CUBA VIP 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: 28 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L17000095283
FEI/EIN Number 82-5263381

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

Address: 8807 Villa View Cir. #105, orlando, FL, 32821, US
Mail Address: 66 West Flagler Street Suite 900, miami, FL, 33130, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ PETER Manager 8807 Villa View Cir.,, Orlando, FL, 32821
SANCHEZ PETER Secretary 8807 Villa View Cir.,, Orlando, FL, 32821
Sanchez Peter Agent 8807 Villa View Cir., Unit 105,, Orlando, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000065761 CUBA VIP YACHTS ACTIVE 2021-05-13 2026-12-31 - 9338 SW 144TH PL., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-21 8807 Villa View Cir. #105, orlando, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 8807 Villa View Cir., Unit 105,, 105, Orlando, FL 32821 -
CHANGE OF MAILING ADDRESS 2022-04-12 8807 Villa View Cir. #105, orlando, FL 32821 -
REGISTERED AGENT NAME CHANGED 2019-10-03 Sanchez, Peter -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-11-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-03
REINSTATEMENT 2019-10-03
LC Amendment 2018-11-19
ANNUAL REPORT 2018-04-20
Florida Limited Liability 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4691068603 2021-03-18 0455 PPP 9338 SW 144th Pl, Miami, FL, 33186-1086
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-1086
Project Congressional District FL-28
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20990.28
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State