Search icon

MIAMI PERFECT TRAVEL, CORP - Florida Company Profile

Company Details

Entity Name: MIAMI PERFECT TRAVEL, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI PERFECT TRAVEL, 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: 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: 22 Mar 2007 (18 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: P07000036591
FEI/EIN Number 208682804

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

Address: 17913 SW 145 AVE, MIAMI, FL, 33177, US
Mail Address: 17913 SW 145 AVE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ ROBERTO President 17913 SW 145 AVE, MIAMI, FL, 33177
VAZQUEZ ROBERTO Agent 17913 SW 145 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-06 17913 SW 145 AVE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2014-04-06 17913 SW 145 AVE, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2014-04-06 VAZQUEZ , ROBERTO -
REGISTERED AGENT ADDRESS CHANGED 2014-04-06 17913 SW 145 AVE, MIAMI, FL 33177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000295659 ACTIVE 2022-012892-CA-01 CIR CT 11TH JUD MIAMI-DADE FL 2023-06-13 2028-06-28 $122,688.63 TD BANK, N.A., 5900 N. ANDREWS AVENUE, FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7566278503 2021-03-06 0455 PPP 17913 SW 145th Ave, Miami, FL, 33177-2699
Loan Status Date 2024-02-09
Loan Status Charged Off
Loan Maturity in Months 25
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3400
Loan Approval Amount (current) 3400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33177-2699
Project Congressional District FL-28
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State