Search icon

TRAVEL AHORA, INC - Florida Company Profile

Company Details

Entity Name: TRAVEL AHORA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAVEL AHORA, 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: 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: 06 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000031423
FEI/EIN Number 47-3656884

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

Address: 223 NW 26 AVE, MIAMI, FL, 33125, US
Mail Address: 223 NW 26 AVE, MIAMI, FL, 32125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ MOISES A President 223 NW 26 AVE, MIAMI, FL, 32125
DOMINGUEZ MOISES Agent 223 NW 26 AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 223 NW 26 AVE, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2022-03-07 DOMINGUEZ, MOISES -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 223 NW 26 AVE, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2021-03-10 223 NW 26 AVE, MIAMI, FL 33125 -
REINSTATEMENT 2021-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-03-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-28
Domestic Profit 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8098418609 2021-03-24 0455 PPP 3950 E 4th Ave, Hialeah, FL, 33013-2709
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142500
Loan Approval Amount (current) 142500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-2709
Project Congressional District FL-26
Number of Employees 7
NAICS code 561510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143409.66
Forgiveness Paid Date 2021-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State