Search icon

LOST ISLAND VOYAGES CORPORATION

Company Details

Entity Name: LOST ISLAND VOYAGES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: P01000065841
FEI/EIN Number 651118943
Address: 540 NE 52ND ST., MIAMI, FL, 33137
Mail Address: 540 NE 52ND ST., MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TEMEYER Jean A Agent 540 NE 52ND STREET, MIAMI, FL, 33137

Director

Name Role Address
TEMEYER RAY Director 540 NE 52ND ST., MIAMI, FL, 33137
TEMEYER JEAN Director 540 NE 52ND ST., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-22 TEMEYER, Jean Anne No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 540 NE 52ND STREET, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2009-05-07 540 NE 52ND ST., MIAMI, FL 33137 No data
REINSTATEMENT 2004-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000128745 TERMINATED 1000000408212 MIAMI-DADE 2012-12-10 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4169808510 2021-02-25 0455 PPS 540 NE 52nd St, Miami, FL, 33137-3033
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33137-3033
Project Congressional District FL-24
Number of Employees 3
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17648.63
Forgiveness Paid Date 2022-01-06
9669617308 2020-05-02 0455 PPP 540 NE 52 ST, MIAMI, FL, 33137
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17188
Loan Approval Amount (current) 17188
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33137-0001
Project Congressional District FL-24
Number of Employees 3
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17386.25
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State