Search icon

PALM TREE TRAVEL GROUP INC. - Florida Company Profile

Company Details

Entity Name: PALM TREE TRAVEL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM TREE TRAVEL GROUP 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: 13 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (6 years ago)
Document Number: P07000046193
FEI/EIN Number 208861787

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

Address: 5755 SW 46 Terrace, MIAMI, FL, 33155, US
Mail Address: 5755 SW 46 Terrace, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMONGI AIDA President 5755 SW 46 Terrace, MIAMI, FL, 33155
LIMONGI AIDA Secretary 5755 SW 46 Terrace, MIAMI, FL, 33155
LIMONGI AIDA Director 5755 SW 46 Terrace, MIAMI, FL, 33155
LIMONGI AIDA Agent 5755 SW 46 Terrace, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-15 LIMONGI, AIDA -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 5755 SW 46 Terrace, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 5755 SW 46 Terrace, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2015-03-17 5755 SW 46 Terrace, MIAMI, FL 33155 -
REINSTATEMENT 2011-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000358231 ACTIVE 1000000157982 DADE 2010-02-02 2030-02-24 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5207577709 2020-05-01 0455 PPP 5755 SW 46TH TER, MIAMI, FL, 33155-6014
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5172
Loan Approval Amount (current) 5172
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 New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33155-6014
Project Congressional District FL-27
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State