Search icon

TRAVEL MANAGEMENT PROFESSIONALS, INC

Company Details

Entity Name: TRAVEL MANAGEMENT PROFESSIONALS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (a year ago)
Document Number: P21000100583
FEI/EIN Number 27-5227237
Address: 6499 NORTHWEST 12TH AVE, FORT LAUDERDALE, FL 33309
Mail Address: 6800 SW 115TH ST, MIAMI, FL 33156
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRAVEL MANAGEMENT PROFESSIONALS INC 401(K) PLAN 2023 275227237 2024-07-22 TRAVEL MANAGEMENT PROFESSIONALS INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561500
Sponsor’s telephone number 9548126955
Plan sponsor’s address 6800 SW 115TH ST, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
TRAVEL MANAGEMENT PROFESSIONALS INC 401(K) PLAN 2023 275227237 2024-09-25 TRAVEL MANAGEMENT PROFESSIONALS INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561500
Sponsor’s telephone number 9548126955
Plan sponsor’s address 6800 SW 115TH ST, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Vice President

Name Role Address
IRVIN, SEDRICK M, Jr. Vice President 6800 SW 115TH ST, MIAMI, FL 33156

President

Name Role Address
IRVIN, SEDRICK M President 6800 SW 115TH ST, MIAMI, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000073131 TMP LOGISTICS ACTIVE 2023-06-15 2028-12-31 No data 6800 SW 115TH ST, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data
REINSTATEMENT 2023-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-25 NORTHWEST REGISTERED AGENT LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
REINSTATEMENT 2023-09-25
Reg. Agent Change 2023-06-13
REINSTATEMENT 2022-09-30
Domestic Profit 2021-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2990099010 2021-05-18 0455 PPP 6800 SW 115th St, Pinecrest, FL, 33156-4747
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinecrest, MIAMI-DADE, FL, 33156-4747
Project Congressional District FL-27
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20850.15
Forgiveness Paid Date 2021-08-25

Date of last update: 12 Feb 2025

Sources: Florida Department of State