Search icon

XAEL CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: XAEL CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XAEL CHARTERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jun 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 1998 (27 years ago)
Document Number: P98000056158
FEI/EIN Number 650846227

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5345 SW 8 STREET, MIAMI, FL, 33134, US
Mail Address: 5345 SW 8 STREET, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
XAEL CHARTERS, INC. RETIREMENT PLAN AND TRUST 2023 650846227 2024-10-01 XAEL CHARTERS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 481000
Sponsor’s telephone number 3056432200
Plan sponsor’s address 5345 S.W. 8TH STREET, MIAMI, FL, 33134
XAEL CHARTERS, INC. RETIREMENT PLAN AND TRUST 2022 650846227 2023-10-04 XAEL CHARTERS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 481000
Sponsor’s telephone number 3056432200
Plan sponsor’s address 5345 SW 8TH STREET, MIAMI, FL, 33134
XAEL CHARTERS, INC. RETIREMENT PLAN AND TRUST 2021 650846227 2022-10-04 XAEL CHARTERS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 481000
Sponsor’s telephone number 3056432200
Plan sponsor’s address 5345 S.W. 8TH STREET, MIAMI, FL, 33134
XAEL CHARTERS, INC. RETIREMENT PLAN AND TRUST 2020 650846227 2021-07-09 XAEL CHARTERS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 481000
Sponsor’s telephone number 3056432200
Plan sponsor’s address 5345 S.W. 8TH STREET, MIAMI, FL, 33134
XAEL CHARTERS, INC. RETIREMENT PLAN AND TRUST 2019 650846227 2020-09-20 XAEL CHARTERS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 481000
Sponsor’s telephone number 3056432200
Plan sponsor’s address 5345 S.W. 8TH STREET, MIAMI, FL, 33134
XAEL CHARTERS, INC. RETIREMENT PLAN AND TRUST 2018 650846227 2019-09-11 XAEL CHARTERS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 481000
Sponsor’s telephone number 3056432200
Plan sponsor’s address 5345 S.W. 8TH STREET, MIAMI, FL, 33134
XAEL CHARTERS, INC. RETIREMENT PLAN AND TRUST 2017 650846227 2018-09-24 XAEL CHARTERS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 481000
Sponsor’s telephone number 3056432200
Plan sponsor’s address 5345 S.W. 8TH STREET, MIAMI, FL, 33134
XAEL CHARTERS, INC. RETIREMENT PLAN AND TRUST 2016 650846227 2017-12-18 XAEL CHARTERS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 481000
Sponsor’s telephone number 3056432200
Plan sponsor’s address 5345 S.W. 8TH STREET, MIAMI, FL, 33134
XAEL CHARTERS, INC. RETIREMENT PLAN AND TRUST 2015 650846227 2016-09-18 XAEL CHARTERS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 481000
Sponsor’s telephone number 3056434800
Plan sponsor’s address 4475 SW 8TH STREET, MIAMI, FL, 33134
XAEL CHARTERS, INC. RETIREMENT PLAN AND TRUST 2014 650846227 2015-10-01 XAEL CHARTERS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 481000
Sponsor’s telephone number 3056434800
Plan sponsor’s address 4475 SW 8TH STREET, MIAMI, FL, 33134

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing XIOMARA LEVY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Gil Fabricio Vice President 5345 SW 8 STREET, MIAMI, FL, 33134
CASALS ALEJANDRO G Chairman 5345 SW 8 STREET, MIAMI, FL, 33134
CASALS MERCEDES L President 5345 SW 8 STREET, MIAMI, FL, 33134
CASALS MERCEDES L Chief Executive Officer 5345 SW 8 STREET, MIAMI, FL, 33134
CASALS ALEJANDRO G EVPT 5345 SW 8 STREET, MIAMI, FL, 33134
Casals Alejandro G Secretary 5345 SW 8 STREET, MIAMI, FL, 33134
Casals Gabriel G Vice President 5345 SW 8 STREET, MIAMI, FL, 33134
CASALS MERCEDES Agent 5345 SW 8 STREET, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002125 XAEL TRAVEL ACTIVE 2017-01-06 2027-12-31 - 5345 SW 8 STREET, MIAMI, FL, 33134
G17000002143 XAEL TRAVEL SERVICES ACTIVE 2017-01-06 2027-12-31 - 5345 SW 8 STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-15 CASALS, MERCEDES -
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 5345 SW 8 STREET, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-02-27 5345 SW 8 STREET, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 5345 SW 8 STREET, MIAMI, FL 33134 -
AMENDMENT 1998-08-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-13
AMENDED ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6709158408 2021-02-10 0455 PPS 5331 SW 8th St Unit 5345, Coral Gables, FL, 33134-2269
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139749
Loan Approval Amount (current) 139749.4
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 Coral Gables, MIAMI-DADE, FL, 33134-2269
Project Congressional District FL-27
Number of Employees 20
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141625.08
Forgiveness Paid Date 2022-07-05
3334357107 2020-04-11 0455 PPP 5345 sw 8th street, MIAMI, FL, 33134-2269
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139700
Loan Approval Amount (current) 139700
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, 33134-2269
Project Congressional District FL-27
Number of Employees 23
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141077.86
Forgiveness Paid Date 2021-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State