Search icon

GOLDEN YACHT CHARTERS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287620
Loan Approval Amount (current) 287620
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 HALLANDALE BEACH, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 73
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 -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State