Search icon

WORLD DIMENSION TRAVEL MARKETING, INC, - Florida Company Profile

Company Details

Entity Name: WORLD DIMENSION TRAVEL MARKETING, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD DIMENSION TRAVEL MARKETING, INC, is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 Feb 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2004 (21 years ago)
Document Number: P02000017075
FEI/EIN Number 421531490

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

Address: 13701 SW 88TH ST, STE 206C, MIAMI, FL, 33186-1305, US
Mail Address: 13701 SW 88TH ST, STE 206C, MIAMI, FL, 33186-1305, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORLD DIMENSION TRAVEL MARKETING INC 2023 421531490 2024-09-04 WORLD DIMENSION TRAVEL MARKETING 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 721199
Sponsor’s telephone number 3053423589
Plan sponsor’s address 13701 SW 88TH ST, STE 206C, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ALVAREZ JAIME President 13701 SW 88TH ST, MIAMI, FL, 33186309
ALBERTS THOMAS G Agent 2050 Coral Way, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000068218 WORLDIMENSION DMC ACTIVE 2024-05-30 2029-12-31 - 13701 SW 88TH ST, STE 206C, MIAMI, FL, 33186
G24000042219 WORLDIMENSION ACTIVE 2024-03-26 2029-12-31 - 13701 SW 88TH ST., STE 206C, MIAMI, FL, 33186
G21000091030 WORLDIMENSION MEETINGS AND EVENTS ACTIVE 2021-07-12 2026-12-31 - 13701 SW 8TH ST, STE 206C, MIAMI, FL, 33186
G21000091037 WORLDIMENSION DMC ACTIVE 2021-07-12 2026-12-31 - 13701 SW 88TH ST., STE 206C, MIAMI, FL, 33186
G21000091033 WORLDIMENSION INCENTIVES ACTIVE 2021-07-12 2026-12-31 - 13701 SW 88TH ST, STE 206C, MIAMI, FL, 33186
G21000091023 WORLDIMENSION USA ACTIVE 2021-07-12 2026-12-31 - 13701 SW 88TH ST, STE 206C, MIAMI, FL, 33186
G09000151871 MY EXCLUSIVE JOURNEYS EXPIRED 2009-09-02 2014-12-31 - 2450 SW 137TH AVENUE, SUITE 207, MIMI, FL, 33175
G09000151873 WWW.MYEXCLUSIVEJOURNEYS.COM EXPIRED 2009-09-02 2014-12-31 - 2450 SW 1375H AVENUE, SUITE 207, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 2050 Coral Way, STE 401, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-09 13701 SW 88TH ST, STE 206C, MIAMI, FL 33186-1305 -
CHANGE OF MAILING ADDRESS 2020-12-09 13701 SW 88TH ST, STE 206C, MIAMI, FL 33186-1305 -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-09-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3887147103 2020-04-12 0455 PPP 2424 SW 137Th Ave, MIAMI, FL, 33175-6311
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101482.57
Loan Approval Amount (current) 101482.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33175-6311
Project Congressional District FL-28
Number of Employees 9
NAICS code 541613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102142.58
Forgiveness Paid Date 2021-02-12
5657178406 2021-02-09 0455 PPS 2424 SW 137th Ave, Miami, FL, 33175-6311
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101482
Loan Approval Amount (current) 101482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33175-6311
Project Congressional District FL-28
Number of Employees 9
NAICS code 561510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102026.94
Forgiveness Paid Date 2021-08-26

Date of last update: 02 May 2025

Sources: Florida Department of State