Search icon

VACATIONS USA TOURS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VACATIONS USA TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 1995 (30 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P95000088006
FEI/EIN Number 650625036
Address: 3440 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021, US
Mail Address: 3440 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021, US
ZIP code: 33021
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMAYOR ARTURO Vice President 3440 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
ARMAYOR ARTURO Treasurer 3440 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
MOFFAT ANA L Agent 304 PALERMO AVENUE 1ST FLOOR, CORAL GABLES, FL, 33134
ARMAYOR ARTURO Secretary 3440 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
ARMAYOR ARTURO President 3440 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-30 3440 HOLLYWOOD BLVD., STE 415, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-12-30 3440 HOLLYWOOD BLVD., STE 415, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2015-02-05 MOFFAT, ANA L -
REGISTERED AGENT ADDRESS CHANGED 2009-03-16 304 PALERMO AVENUE 1ST FLOOR, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-25

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
40605.00
Total Face Value Of Loan:
40605.00
Date:
2020-05-02
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:
47757.00
Total Face Value Of Loan:
47757.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$40,605
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,023.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,605
Jobs Reported:
4
Initial Approval Amount:
$47,757
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,373.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $47,757

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State