Search icon

TMC TRAVEL MANAGEMENT MEETING PLANNING & CRUISES, INC. - Florida Company Profile

Company Details

Entity Name: TMC TRAVEL MANAGEMENT MEETING PLANNING & CRUISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMC TRAVEL MANAGEMENT MEETING PLANNING & CRUISES, 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: 31 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2020 (5 years ago)
Document Number: P09000072985
FEI/EIN Number 270867491

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

Address: 2710 CYPRESS MANOR, Weston, FL, 33332, US
Mail Address: 2710 Cypress Manor, Weston, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN MIRIAM President 2710 CYPRESS MANOR, WESTON, FL, 33332
SHERMAN MIRIAM Director 2710 CYPRESS MANOR, WESTON, FL, 33332
SHERMAN MIRIAM Agent 2710 Cypress Manor, Weston, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 2710 CYPRESS MANOR, Weston, FL 33332 -
CHANGE OF MAILING ADDRESS 2021-02-01 2710 CYPRESS MANOR, Weston, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 2710 Cypress Manor, Weston, FL 33332 -
REGISTERED AGENT NAME CHANGED 2020-03-30 SHERMAN, MIRIAM -
REINSTATEMENT 2020-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-03-30
REINSTATEMENT 2020-02-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6336097109 2020-04-14 0455 PPP 1200 Brickell Ave, Suite 640, MIAMI, FL, 33131-3209
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76270
Loan Approval Amount (current) 76300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33131-3209
Project Congressional District FL-27
Number of Employees 7
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77209.24
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State