Search icon

HAPPY TRAVELS MIAMI LLC - Florida Company Profile

Company Details

Entity Name: HAPPY TRAVELS MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HAPPY TRAVELS MIAMI 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: 22 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000072089
FEI/EIN Number 82-4703966

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

Address: 1750 N BAYSORE DRIVE, PH5205, MIAMI, FL 33132
Mail Address: 1750 N BAYSORE DRIVE, PH5205, MIAMI, FL 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTO, LAZARO M Agent Bayshore, Dr., N, MIAMI, FL 33132-3207
VENTO, LAZARO M Manager 1750 N BAYSHORE DRIVE #PH5205, MIAMI, FL 33142
VENTO, JESUS Manager 1750 N BAYSORE DRIVE, PH5205 MIAMI, FL 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 Bayshore, Dr., N, MIAMI, FL 33132-3207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000578256 TERMINATED 1000000906309 DADE 2021-11-08 2041-11-10 $ 11,774.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-31
Florida Limited Liability 2018-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4859678505 2021-02-26 0455 PPS 4601 NE 1st Ave, Miami, FL, 33137-3407
Loan Status Date 2021-03-12
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-3407
Project Congressional District FL-24
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7927377302 2020-04-30 0455 PPP 4601 NE 1st Ave, MIAMI, FL, 33137-3407
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 20810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-3407
Project Congressional District FL-24
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21157.99
Forgiveness Paid Date 2022-01-04

Date of last update: 17 Feb 2025

Sources: Florida Department of State