Search icon

KEKA'S TRAVEL AGENCY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KEKA'S TRAVEL AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2013 (12 years ago)
Document Number: P94000066720
FEI/EIN Number 650548721
Address: 9485 SW 72 ST, MIAMI, FL, 33173, US
Mail Address: 9485 SW 72 ST, MIAMI, FL, 33173, US
ZIP code: 33173
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES MARIA A President 2843 South Bayshore Dr, MIAMI, FL, 33131
MORALES MARIA A Director 2843 South Bayshore Dr, MIAMI, FL, 33131
CAMUS MARIA A Secretary 10141 SW 138 CT, MIAMI, FL, 33186
CAMUS MARIA A Director 10141 SW 138 CT, MIAMI, FL, 33186
MORALES MARIA A Agent 2843 South Bayshore Dr, MIAMI, FL, 33131

Form 5500 Series

Employer Identification Number (EIN):
650548721
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08004900359 COPA AIR VACATIONS EXPIRED 2008-01-04 2013-12-31 - 1450 NW 87TH AVE. STE 202, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 9485 SW 72 ST, SUITE A290, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2023-04-26 9485 SW 72 ST, SUITE A290, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 2843 South Bayshore Dr, #4E, MIAMI, FL 33131 -
REINSTATEMENT 2013-11-20 - -
PENDING REINSTATEMENT 2013-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 1995-04-06 MORALES, MARIA A -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-21

USAspending Awards / Financial Assistance

Date:
2021-01-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
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:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$35,193.7
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,193.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,627.59
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $35,193.7
Jobs Reported:
4
Initial Approval Amount:
$35,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,268.49
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $35,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State