Search icon

A&C TRAVEL LLC - Florida Company Profile

Company Details

Entity Name: A&C TRAVEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

A&C 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: 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: 15 Nov 2018 (6 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: L18000267577
FEI/EIN Number 36-4915963

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

Address: 12001 SW 128TH CT, STE 102B, MIAMI, FL 33186
Mail Address: 12001 SW 128TH CT, STE 102B, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ, ANISIS Agent 12001 SW 128TH CT, STE 102B, MIAMI, FL 33186
A&A Capital USA LLC Authorized Member 12001 SW 128TH CT, STE 102B MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 12001 SW 128TH CT, STE 102B, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-06-26 12001 SW 128TH CT, STE 102B, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 12001 SW 128TH CT, STE 102B, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9614198508 2021-03-12 0455 PPS 12001 SW 128th Ct Ste 102B, Miami, FL, 33186-4665
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62454
Loan Approval Amount (current) 62454
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33186-4665
Project Congressional District FL-28
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 62763.7
Forgiveness Paid Date 2021-09-14
6779877901 2020-06-16 0455 PPP 12001 SW 128TH CT STE 102, MIAMI, FL, 33186-4636
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10152
Loan Approval Amount (current) 10152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 473124
Servicing Lender Name Black Business Investment Fund Inc.
Servicing Lender Address Capital Plaza Two 301 East Pine St., Suite 175, Orlando, FL, 32801
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, 33186-4636
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 473124
Originating Lender Name Black Business Investment Fund Inc.
Originating Lender Address Orlando, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10264.37
Forgiveness Paid Date 2021-09-02

Date of last update: 16 Feb 2025

Sources: Florida Department of State