Search icon

ALMAZ JOURNEYS, INC.

Headquarter

Company Details

Entity Name: ALMAZ JOURNEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 May 2016 (9 years ago)
Document Number: P16000042182
FEI/EIN Number 81-2672214
Address: 111 S. DAKOTA AVE, TAMPA, FL 33606
Mail Address: 111 S. DAKOTA AVE, TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALMAZ JOURNEYS, INC., NEW YORK 5732122 NEW YORK

Agent

Name Role Address
SANDILLO, JOSEPH MATTHEW Agent 111 S. Dakota Avenue, Tampa, FL 33606

President

Name Role Address
TEPPER, GREGORY President 111 S. DAKOTA AVE, TAMPA, FL 33606

Director

Name Role Address
TEPPER, GREGORY Director 111 S. DAKOTA AVE, TAMPA, FL 33606

Vice President

Name Role Address
SANDILLO, JOSEPH Vice President 111 S. Dakota Avenue, Tampa, FL 33606

Secretary

Name Role Address
TEPPER, GREGORY Secretary 111 S. DAKOTA AVE, TAMPA, FL 33606

Treasurer

Name Role Address
TEPPER, GREGORY Treasurer 111 S. DAKOTA AVE, TAMPA, FL 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000375 EXETER LATIN AMERICA ACTIVE 2024-01-03 2029-12-31 No data 111 SOUTH DAKOTA AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 111 S. Dakota Avenue, Tampa, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2017-03-21 SANDILLO, JOSEPH MATTHEW No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-21
Domestic Profit 2016-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5877497207 2020-04-27 0455 PPP 111 S DAKOTA AVE, TAMPA, FL, 33606-1813
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24966
Loan Approval Amount (current) 24966
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21037
Servicing Lender Name The Northern Trust Company
Servicing Lender Address 50 S LaSalle St, CHICAGO, IL, 60603-1008
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33606-1813
Project Congressional District FL-14
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 21037
Originating Lender Name The Northern Trust Company
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25208.03
Forgiveness Paid Date 2021-04-22
5773978407 2021-02-09 0455 PPS 111 S Dakota Ave, Tampa, FL, 33606-1813
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24965
Loan Approval Amount (current) 24965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-1813
Project Congressional District FL-14
Number of Employees 2
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25108.4
Forgiveness Paid Date 2021-09-10

Date of last update: 19 Feb 2025

Sources: Florida Department of State