Search icon

AMERICAN WORLDWIDE TRAVEL, INC - Florida Company Profile

Company Details

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

AMERICAN WORLDWIDE TRAVEL, 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: 18 Jul 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2024 (9 months ago)
Document Number: P16000059028
FEI/EIN Number 81-4217345

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

Address: 3350 SW 148TH AVE, MIramar, FL, 33027, US
Mail Address: 3350 SW 148TH AVE, SUITE 110, miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'Alfonso Gian C Chief Executive Officer 3350 SW 148TH AVE, miramar, FL, 33027
MUGUERZA SILVANA Vice President 3350 S.W. 148TH AVENUE, MIRAMAR, FL, 33027
PASACHE JOSE Treasurer 3350 S.W. 148TH AVENUE, MIRAMAR, FL, 33027
COBOS CESAR AUGUSTO Chief Operating Officer 3350 SW 148TH AVE SUITE 110, MIRAMAR, FL, 33027
D'ALFONSO GIAN C Agent 3350 S.W. 148TH AVENUE, miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000144957 AWT-US ACTIVE 2023-11-30 2028-12-31 - 3350 SW 148TH AVE, SUITE 110, MIRAMAR, FL, 33155
G17000067680 DISCOUNTFARES.COM EXPIRED 2017-06-20 2022-12-31 - 2207 SW 22ND STREET, MIAMI, FL, 33145
G17000045808 ALL SOUTH AMERICA TOURS EXPIRED 2017-04-27 2022-12-31 - 2207 S.W. 22ND STREET, MIAMI, FL, 33145
G17000018961 AWT-US EXPIRED 2017-02-21 2022-12-31 - 2207 SW 22ND STREET, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-02 - -
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-09-16 - -
REGISTERED AGENT NAME CHANGED 2021-09-16 D'ALFONSO, GIAN CARLO -
REGISTERED AGENT ADDRESS CHANGED 2021-09-16 3350 S.W. 148TH AVENUE, SUITE 110, miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-04-28 3350 SW 148TH AVE, SUITE 110, MIramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 3350 SW 148TH AVE, SUITE 110, MIramar, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
Amendment 2024-08-02
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-03-10
Amendment 2021-09-16
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2020-02-10
AMENDED ANNUAL REPORT 2019-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8336167203 2020-04-28 0455 PPP 2207 SW 22nd Street, Miami, FL, 33028
Loan Status Date 2020-07-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42200
Loan Approval Amount (current) 42200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, BROWARD, FL, 33028
Project Congressional District FL-23
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State