Search icon

AVILA TRAVEL CORP - Florida Company Profile

Company Details

Entity Name: AVILA TRAVEL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVILA 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: 07 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P14000012330
FEI/EIN Number 46-4779260

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

Address: 11421 NW 39th St, Doral, FL, 33178, US
Mail Address: 11421 NW 39th St, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO EDUARDO President 11421 NW 39th St, Doral, FL, 33178
ROMERO EDUARDO Agent 11421 NW 39th St, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000099563 TOMACA TOURS EXPIRED 2017-08-31 2022-12-31 - 9737 NW 41 ST SUITE 562, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-30 ROMERO, EDUARDO -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 11421 NW 39th St, # 811, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 11421 NW 39th St, # 266, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-04-28 11421 NW 39th St, # 266, Doral, FL 33178 -
AMENDMENT 2016-08-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-06-13
AMENDED ANNUAL REPORT 2021-06-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
Amendment 2016-08-23

USAspending Awards / Financial Assistance

Date:
2021-08-16
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:
-7500.00
Total Face Value Of Loan:
0.00
Date:
2020-08-08
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:
70500.00
Total Face Value Of Loan:
310400.00
Date:
2020-05-05
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2016-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7569.04

Date of last update: 01 May 2025

Sources: Florida Department of State