Search icon

HARTMAN YACHT MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: HARTMAN YACHT MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARTMAN YACHT MAINTENANCE, 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: 02 Jul 1990 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Jun 2024 (10 months ago)
Document Number: L85697
FEI/EIN Number 650206424

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

Address: 12107 SW 114 Place, MIAMI, FL, 33176, US
Mail Address: 12107 SW 114 Place, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTMAN, ROBERT President 12107 SW 114 Place, MIAMI, FL, 33176
HARTMAN, ROBERT Director 12107 SW 114 Place, MIAMI, FL, 33176
Hartman Robert CEO Agent 12107 SW 114 Place, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 13155 SW 134 Street, Suite 203, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2025-01-16 13155 SW 134 Street, Suite 203, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 13155 SW 134 Street, Suite 203, MIAMI, FL 33186 -
AMENDED AND RESTATEDARTICLES 2024-06-12 - -
REGISTERED AGENT NAME CHANGED 2024-06-12 Hartman, Robert, CEO -
AMENDED AND RESTATEDARTICLES 2022-02-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
Amended and Restated Articles 2024-06-12
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-24
Amended and Restated Articles 2022-02-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1267877709 2020-05-01 0455 PPP 12107 SW 114th Place, Miami, FL, 33176
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265867
Loan Approval Amount (current) 265867
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, 33176-0001
Project Congressional District FL-27
Number of Employees 27
NAICS code 336612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268334.98
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State