Search icon

YACHTLIFE TECHNOLOGIES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24400
Loan Approval Amount (current) 24400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33131-3979
Project Congressional District FL-27
Number of Employees 15
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 24572.23
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State