Search icon

YACHTCONTROLLER LLC - Florida Company Profile

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 (14 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
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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3098876002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient YACHTCONTROLLER LLC
Recipient Name Raw YACHTCONTROLLER LLC
Recipient DUNS 609703991
Recipient Address 11120 NORTH KENDALL DRIVE SU, MIAMI, MIAMI-DADE, FLORIDA, 33176-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8437327006 2020-04-08 0455 PPP 4545 PONCE DE LEON BLVD, MIAMI, FL, 33146-1832
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251200
Loan Approval Amount (current) 251200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33146-1832
Project Congressional District FL-27
Number of Employees 20
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 254765.64
Forgiveness Paid Date 2021-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State