Search icon

DUCK TOURS SOUTH BEACH, LLC. - Florida Company Profile

Company Details

Entity Name: DUCK TOURS SOUTH BEACH, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUCK TOURS SOUTH BEACH, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 13 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2024 (9 months ago)
Document Number: L10000004376
FEI/EIN Number 271692392

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

Address: 1661 JAMES AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 20281 NW 8 Street, Pembroke Pines, FL, 33029, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVAL ELISEO Managing Member 1661 JAMES AVE, MIAMI BEACH, FL, 33139
Felicitas Naval Agent 1661 JAMES AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 1661 JAMES AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-04-15 Felicitas, Naval -
CHANGE OF MAILING ADDRESS 2019-04-28 1661 JAMES AVE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 1661 JAMES AVE, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2010-02-16 - -

Documents

Name Date
LC Amendment 2024-08-07
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2391738504 2021-02-20 0455 PPS 1661 James Ave, Miami Beach, FL, 33139-3114
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51442
Loan Approval Amount (current) 51442.5
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-3114
Project Congressional District FL-24
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52432.79
Forgiveness Paid Date 2023-02-14
3449897105 2020-04-11 0455 PPP 1661 James Avenue, MIAMI BEACH, FL, 33139-3114
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104367.8
Loan Approval Amount (current) 104367.8
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-3114
Project Congressional District FL-24
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105668.82
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State