Search icon

IVP TRAVEL, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IVP TRAVEL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IVP 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: 13 Dec 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000286528
FEI/EIN Number 83-4433713

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

Address: 2645 Executive Park Drive, WESTON, FL, 33331, US
Mail Address: 2645 Executive Park Drive, WESTON, FL, 33331, US
ZIP code: 33331
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVPROGRAM LLC Manager 2645 Executive Park Drive, WESTON, FL, 33331
Francisco Borrero Auth 2645 Executive Park Drive, WESTON, FL, 33331
Julio Natera Agent 2645 Executive Park Drive, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-06-08 Julio, Natera -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 2645 Executive Park Drive, Suite 301, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 2645 Executive Park Drive, Suite 301, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2021-01-25 2645 Executive Park Drive, Suite 301, WESTON, FL 33331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000060822 ACTIVE 2022-000880-CA-01 CIRCUIT COURT OF MIAMI-DADE 2023-01-13 2028-02-09 $369,699.69 FACTOR PLUS, LLC, C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES

Documents

Name Date
AMENDED ANNUAL REPORT 2021-06-08
REINSTATEMENT 2021-01-25
REINSTATEMENT 2019-12-20
Florida Limited Liability 2018-12-13

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-02
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$30,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,256.44
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $30,000
Jobs Reported:
3
Initial Approval Amount:
$30,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,163.56
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $29,996
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State