Search icon

SOUTHERN TRAVEL INTERNATIONAL, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHERN TRAVEL INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN TRAVEL INTERNATIONAL, CORP. 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: 04 Nov 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2008 (17 years ago)
Document Number: P04000151104
FEI/EIN Number 201843545

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

Address: 881 OCEAN DR, APT 22A, key biscayne, FL, 33149, US
Mail Address: 881 OCEAN DR, APT 22A, key biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Labari Eugenio Vice President 881 OCEAN DR, Key Biscayne, FL, 33149
Labari Eugenio Agent 881 OCEAN DR, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-11 Labari, Eugenio -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 881 OCEAN DR, APT 22A, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-26 881 OCEAN DR, APT 22A, key biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2021-10-26 881 OCEAN DR, APT 22A, key biscayne, FL 33149 -
CANCEL ADM DISS/REV 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-22
Reg. Agent Change 2015-06-12

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
65362.00
Total Face Value Of Loan:
65362.00
Date:
2020-05-21
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:
150000.00
Total Face Value Of Loan:
500000.00
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:
59852.00
Total Face Value Of Loan:
59852.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59852
Current Approval Amount:
59852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60599.85
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65362
Current Approval Amount:
65362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65824.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State