Search icon

AMERICAN WORLDWIDE TRAVEL, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN WORLDWIDE TRAVEL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2024 (a year ago)
Document Number: P16000059028
FEI/EIN Number 81-4217345
Address: 3350 SW 148TH AVE, MIramar, FL, 33027, US
Mail Address: 3350 SW 148TH AVE, SUITE 110, miramar, FL, 33027, US
ZIP code: 33027
City: Hollywood
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
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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
42200.00
Total Face Value Of Loan:
42200.00
Date:
2020-04-28
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:
42200.00
Total Face Value Of Loan:
42200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$42,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $42,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State