Search icon

YACHT LOGISTICS, INC.

Company Details

Entity Name: YACHT LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 2000 (24 years ago)
Document Number: P00000112645
FEI/EIN Number 651061486
Address: 3321 S. ANDREWS AVE, SUITE 25, FORT LAUDERDALE, FL, 33316
Mail Address: 3321 S. ANDREWS AVE, SUITE 25, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CASAS CHRISTINE M Agent 3321 S ANDREWS AVE SUITE 25, FORT LAUDERDALE, FL, 33316

Director

Name Role Address
ZINSER WILLIAM C Director 3321 S ANDREWS AVE SUITE # 25, FORT LAUDERDALE, FL, 33316

President

Name Role Address
ZINSER WILLIAM C President 3321 S ANDREWS AVE SUITE # 25, FORT LAUDERDALE, FL, 33316

Treasurer

Name Role Address
ZINSER WILLIAM C Treasurer 3321 S. ANDREWS AVE # 25, FORT LAUDERDALE, FL, 33316

Vice President

Name Role Address
CASAS CHRISTINE M Vice President 3321 S ANDREWS AVE # 25, FORT LAUDERDALE, FL, 33316

Secretary

Name Role Address
CASAS CHRISTINE M Secretary 3321 S ANDREWS AVE # 25, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033625 CAKEWALK V LTD EXPIRED 2014-04-04 2019-12-31 No data 3321 SOUTH ANDREWS AVENUE,SUITE 25, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-15 CASAS, CHRISTINE M No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-31 3321 S. ANDREWS AVE, SUITE 25, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2005-01-31 3321 S. ANDREWS AVE, SUITE 25, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-31 3321 S ANDREWS AVE SUITE 25, FORT LAUDERDALE, FL 33316 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2064098004 2020-06-23 0455 PPP 3321 South Andrews Avenue Suite 25, Fort Lauderdale, FL, 33316-4101
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41677
Loan Approval Amount (current) 41677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-4101
Project Congressional District FL-25
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42123.46
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State