Search icon

FOREST TRAVEL AGENCY OF DADELAND MALL, INC.

Company Details

Entity Name: FOREST TRAVEL AGENCY OF DADELAND MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jun 1995 (30 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P95000048054
FEI/EIN Number 65-0965895
Address: 7950 NW 53 ST, SUITE 237, MIAMI, FL 33166
Mail Address: 7950 NW 53 ST, SUITE 237, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MOTTA, YULIETH Agent 4735 NW 98 Place, Miami, FL 33178

President

Name Role Address
MOTTA, YULIETH President 7950 NW 53 St, 237 Miami, FL 33178

General Manager

Name Role Address
WALLICK, LINDSAY General Manager 7950 NW 53 ST, SUITE 237 MIAMI, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029912 ROYAL ELITE CLUB EXPIRED 2016-03-22 2021-12-31 No data 7950 NW 53 ST, SUITE, MIAMI, FL, 33166
G16000029444 DADELAND TRAVEL MANAGEMENT GROUP EXPIRED 2016-03-21 2021-12-31 No data 7950 NW 53 ST, MIAMI, FL, 33166
G16000029446 DTMG EXPIRED 2016-03-21 2021-12-31 No data 7950 NW 53 ST, S, MIAMI, FL, 33166
G16000029431 ROYAL ELITE GROUP EXPIRED 2016-03-21 2021-12-31 No data 7950 NW 53 ST, SUITE 237, MIAMI, FL, 33166
G14000100384 DADELAND TRAVEL EXPIRED 2014-10-02 2024-12-31 No data 7950 NW 53RD STREET, SUITE 237, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 4735 NW 98 Place, Miami, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 7950 NW 53 ST, SUITE 237, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2009-05-01 7950 NW 53 ST, SUITE 237, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2005-04-21 MOTTA, YULIETH No data
REINSTATEMENT 2000-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-06-12
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8533817207 2020-04-28 0455 PPP 7950 NW 53 St Suite 237, MIAMI, FL, 33166-4639
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-4639
Project Congressional District FL-26
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 17247.78
Forgiveness Paid Date 2021-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State