Search icon

WATER TAXI MIAMI INC - Florida Company Profile

Company Details

Entity Name: WATER TAXI MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATER TAXI MIAMI 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: 14 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: P11000090211
FEI/EIN Number 453572387

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2045 BISCAYNE BLVD, MIAMI, FL, 33137, US
Address: 2045 BISCAYNE BLVD, 220, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VLESSING MAXIM President 2045 BISCAYNE BLVD, MIAMI, FL, 33137
VLESSING MAXIM Agent 2045 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-11-17 2045 BISCAYNE BLVD, 220, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-16 2045 BISCAYNE BLVD, 220, MIAMI, FL 33137 -
REINSTATEMENT 2020-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-16 2045 BISCAYNE BLVD, 220, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2020-11-16 VLESSING, MAXIM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2016-09-28 - -
AMENDMENT 2014-08-11 - -
AMENDMENT 2011-12-05 - -

Court Cases

Title Case Number Docket Date Status
MIAMI RIVER LOBSTER AND STONE CRAB CORP., VS CITY OF MIAMI, etc., et al., 3D2022-2128 2022-12-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-27229

Parties

Name MIAMI RIVER LOBSTER AND STONE CRAB CORP.
Role Appellant
Status Active
Representations RAFAEL E. ANDRADE
Name MAXIM VLESSING
Role Appellee
Status Active
Name SOUTH RIVER WAREHOUSE, LLC
Role Appellee
Status Active
Name City of Miami
Role Appellee
Status Active
Representations MITCHELL J. BURNSTEIN, Eric P. Hockman, DEBRA S. HERMAN, DALE A. BRUSCHI, Jason K. Kellogg, PATRICK T. DI PIETRO, KAITLYN N. KELLEY, ELIZABETH M. HERNANDEZ, TONY J. RODRIGUEZ, BLAYNE J. YUDIS, THOMAS R. BOLF, GABRIEL A. LIEVANO, Edward G. Guedes, ALICIA GONZALEZ
Name WATER TAXI MIAMI INC
Role Appellee
Status Active
Name BAKERS DOZENS, LLC
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MIAMI RIVER LOBSTER AND STONE CRAB CORP.
Docket Date 2022-12-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-12
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT, CITY OF MIAMI'S SUGGESTION OF MOOTNESS
On Behalf Of City of Miami
Docket Date 2022-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within five (5) days from the date of this Order, to the emergency Petition for Writ of Certiorari.
Docket Date 2022-12-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MIAMI RIVER LOBSTER AND STONE CRAB CORP.
Docket Date 2022-12-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MIAMI RIVER LOBSTER AND STONE CRAB CORP.
Docket Date 2022-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
REINSTATEMENT 2020-11-16
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-12
Amendment 2016-09-28
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5099897702 2020-05-01 0455 PPP 244 BISCAYNE BLVD APT 2903, MIAMI, FL, 33132-2336
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10597
Loan Approval Amount (current) 10597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33132-2336
Project Congressional District FL-27
Number of Employees 10
NAICS code 483212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10691.38
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State