Search icon

YACHTCONTROLLER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YACHTCONTROLLER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2010 (15 years ago)
Document Number: M07000000918
FEI/EIN Number 364597393

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

Mail Address: 8925 sw 148 st, miami, FL, 33176, US
Address: 4545 ponce de leon blvd, CORAL GABLES, 33146, AF
ZIP code: 33146
City: Miami
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
berton gerald mgr 8925 sw 148 st, miami, FL, 33176
Simon-Crair Group CPA Agent 8925 SW 148 STREET, miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000138263 EZ DRIVE EXPIRED 2019-12-31 2024-12-31 - 4545 PONCE DELEON BLVD, CORAL GABLES, FL, 33146
G16000005943 THE YACHT GROUP EXPIRED 2016-01-15 2021-12-31 - 4545 PONCE DELEON BLVD, CORAL GABLES, FL, 33146
G13000082516 YACHT GRAPHX EXPIRED 2013-08-19 2018-12-31 - 4942 S LE JEUNE RD, CORAL GABLES, FL, 33146
G12000025542 YACHT THRUSTER EXPIRED 2012-03-13 2017-12-31 - 4942 S. LE JEUNE RD, CORAL GABLES, FL, 33146
G09064900449 NAUTICAL ESSENTIALS EXPIRED 2009-03-05 2014-12-31 - 4942 S. LE JEUNE RD, SUITE 201, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 4545 ponce de leon blvd, CORAL GABLES 33146 AF -
CHANGE OF MAILING ADDRESS 2022-04-29 4545 ponce de leon blvd, CORAL GABLES 33146 AF -
REGISTERED AGENT NAME CHANGED 2022-04-29 Simon-Crair Group CPA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 8925 SW 148 STREET, 218, miami, FL 33176 -
PENDING REINSTATEMENT 2010-12-10 - -
REINSTATEMENT 2010-12-10 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
251200.00
Total Face Value Of Loan:
251200.00
Date:
2019-07-10
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2018-07-13
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2007-12-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$251,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$251,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$254,765.64
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $251,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State