Entity Name: | GOLDEN YACHT CHARTERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN YACHT CHARTERS 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: | 22 Oct 2010 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 May 2011 (14 years ago) |
Document Number: | P10000086771 |
FEI/EIN Number |
352391506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 E Hallandale Beach BLVD, Hallandale Beach, FL, 33009, US |
Mail Address: | 1250 E Hallandale Beach BLVD, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROJAS JUAN | President | 1250 E HALLANDALE BEACH BLVD, Hallandale Beach, FL, 33009 |
KALAPTCHIAN JACQUELINE S | Vice President | 1250 E HALLANDALE BEACH BLVD, Hallandale Beach, FL, 33009 |
Rojas Juan | Agent | 1552 BIARRITZ DR, NORTH MIAMI BEACH, FL, 33141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000041422 | GOLDEN YACHT MANAGEMENT | EXPIRED | 2014-04-25 | 2019-12-31 | - | 300 ALTON ROAD, SUITE 112, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-08 | 1552 BIARRITZ DR, NORTH MIAMI BEACH, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 1250 E Hallandale Beach BLVD, 1005, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 1250 E Hallandale Beach BLVD, 1005, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-09 | Rojas, Juan | - |
AMENDMENT | 2011-05-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000044185 (No Image Available) | ACTIVE | 1000001025883 | DADE | 2025-01-15 | 2035-01-22 | $ 1,377.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J25000044177 (No Image Available) | ACTIVE | 1000001025881 | DADE | 2025-01-15 | 2045-01-22 | $ 43,508.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000581702 | ACTIVE | 21-CV-22324 | USDC, SOUTHERN DISTRICT OF FL | 2023-10-06 | 2028-11-30 | $2,000,000.00 | MONICA BURILLO DE LARREA, 4722 FISHER ISLAND DRIVE, UNIT 4722, MIAMI, FL 33109 |
J22000573891 | TERMINATED | 1000000939379 | MIAMI-DADE | 2022-12-20 | 2042-12-28 | $ 20,690.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000537203 | TERMINATED | 1000000904128 | DADE | 2021-10-15 | 2031-10-20 | $ 1,216.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000518439 | TERMINATED | 1000000834619 | DADE | 2019-07-25 | 2039-07-31 | $ 9,874.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000172211 | TERMINATED | 1000000817072 | DADE | 2019-02-28 | 2039-03-06 | $ 7,139.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000137911 | TERMINATED | 1000000736850 | DADE | 2017-03-06 | 2037-03-10 | $ 8,318.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000054470 | TERMINATED | 1000000732817 | DADE | 2017-01-20 | 2037-01-26 | $ 8,601.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000513379 | TERMINATED | 1000000228350 | DADE | 2011-08-04 | 2031-08-10 | $ 691.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
AMENDED ANNUAL REPORT | 2023-06-08 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1025797401 | 2020-05-03 | 0455 | PPP | 1250 E HALLANDALE BEACH BLVD STE 1005, HALLANDALE BEACH, FL, 33009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State