Search icon

ATS ATLANTIS TRAVEL SERVICES, INC.

Company Details

Entity Name: ATS ATLANTIS TRAVEL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2001 (24 years ago)
Document Number: P98000019127
FEI/EIN Number 650816007
Address: 13500 SW 88 ST., STE. 225, MIAMI, FL, 33186
Mail Address: 13500 SW 88 ST., STE. 225, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TERMINELLO LOUIS J Agent TERMINELLO & TERMINELLO,P.A, MIAMI, FL, 33133

President

Name Role Address
GILVEY KETTY B President 13500 SW 88 ST., STE. 225, MIAMI, FL, 33186

Vice President

Name Role Address
GILVEY KETTY B Vice President 13500 SW 88 ST., STE. 225, MIAMI, FL, 33186

Director

Name Role Address
GILVEY KETTY B Director 13500 SW 88 ST., STE. 225, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 13500 SW 88 ST., STE. 225, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2012-04-09 13500 SW 88 ST., STE. 225, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2002-10-02 TERMINELLO, LOUIS JESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2002-10-02 TERMINELLO & TERMINELLO,P.A, 2700 S.W 37TH AVENUE, MIAMI, FL 33133 No data
AMENDMENT 2001-08-17 No data No data
NAME CHANGE AMENDMENT 1998-03-04 ATS ATLANTIS TRAVEL SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2651107308 2020-04-29 0455 PPP 13500 SW 88th St. Ste. 225, Miami, FL, 33186
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21037.45
Loan Approval Amount (current) 21037.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33186-0100
Project Congressional District FL-28
Number of Employees 5
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21302.17
Forgiveness Paid Date 2021-08-05
6110688407 2021-02-10 0455 PPS 13500 SW 88th St Ste 225, Miami, FL, 33186-1528
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21020
Loan Approval Amount (current) 21020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33186-1528
Project Congressional District FL-28
Number of Employees 5
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21262.9
Forgiveness Paid Date 2022-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State