Search icon

HAYFA TRAVEL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAYFA TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 2000 (25 years ago)
Document Number: P00000101658
FEI/EIN Number 593679348
Address: 840 GREEN HERON CT APT G, apt G, KISSIMMEE, FL, 34741, US
Mail Address: 840 green heron ct, kissimmee, FL, 34741, US
ZIP code: 34741
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
hamoush ahmad M President 840 GREEN HERON CT APT G, KISSIMMEE, FL, 34741
hamoush ahmad M Secretary 840 GREEN HERON CT APT G, KISSIMMEE, FL, 34741
hamoush ahmad M Treasurer 840 GREEN HERON CT APT G, KISSIMMEE, FL, 34741
HAMOUSH AHMAD H Agent 840 GREEN HERON CT APT G, KISSIMMEE, FL, 34741
hamoush ahmad M Director 840 GREEN HERON CT APT G, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01047900399 GATEWAY TRAVEL ACTIVE 2001-02-19 2026-12-31 - 840 GREEN HERON CT APT G, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-24 840 GREEN HERON CT APT G, apt G, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 840 GREEN HERON CT APT G, apt G, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 840 GREEN HERON CT APT G, apt G, KISSIMMEE, FL 34741 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000622875 LAPSED 2009 SC 9375 ORANGE COUNTY COURT 2010-04-20 2015-06-01 $4,119.83 AMERICAN EXPRESS CENTURION BANK, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD SUITE#100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-21

USAspending Awards / Financial Assistance

Date:
2020-06-06
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:
19000.00
Total Face Value Of Loan:
19000.00
Date:
2020-06-06
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:
19000.00
Total Face Value Of Loan:
19000.00
Date:
2020-04-30
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:
3900.00
Total Face Value Of Loan:
3900.00
Date:
2020-04-30
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:
3900.00
Total Face Value Of Loan:
3900.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,900
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,946.05
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $3,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State