Entity Name: | YACHTLIFE TECHNOLOGIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Jan 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (5 years ago) |
Document Number: | F16000000045 |
FEI/EIN Number |
472282979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1080 Brickell Avenue, Ste 305, Miami, FL, 33131, US |
Mail Address: | 1080 Brickell Avenue, Ste 305, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CURLEY PATRICK | Director | 1080 Brickell Avenue, Ste 305, Miami, FL, 33131 |
Mech Steve | Director | 1080 Brickell Avenue, Ste 305, Miami, FL, 33131 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-09 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-10 | 1080 Brickell Avenue, Ste 305, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-04-10 | 1080 Brickell Avenue, Ste 305, Miami, FL 33131 | - |
REINSTATEMENT | 2020-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000128138 | TERMINATED | 1000000861567 | DADE | 2020-02-24 | 2040-02-26 | $ 804.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000681294 | TERMINATED | 1000000843102 | DADE | 2019-10-09 | 2039-10-16 | $ 6,470.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000328300 | TERMINATED | 1000000824633 | DADE | 2019-05-02 | 2039-05-08 | $ 2,593.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-10 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-07-29 |
AMENDED ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2018-05-01 |
AMENDED ANNUAL REPORT | 2017-12-05 |
ANNUAL REPORT | 2017-06-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7204167109 | 2020-04-14 | 0455 | PPP | 1080 Brickell Ave Unit 305, Miami, FL, 33131-3979 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State