Search icon

ML LUXURY CHARTERS INC - Florida Company Profile

Company Details

Entity Name: ML LUXURY CHARTERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ML LUXURY 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: 11 Apr 2016 (9 years ago)
Document Number: P16000032838
FEI/EIN Number 81-2246122

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

Address: 215 SE8th Ave, FORT LAUDERDALE, FL, 33301, US
Mail Address: 215 SE8th Ave, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUKASIK MARTHA President 215SE8th Ave, FORT LAUDERDALE, FL, 33301
LUKASIK MARTHA Agent 215 SE8th Ave, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 215 SE8th Ave, 2280, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-03-10 215 SE8th Ave, 2280, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 215 SE8th Ave, 2280, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-10
Domestic Profit 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5466098207 2020-08-07 0455 PPP 1600 East Sunrise Boulevard, Fort Lauderdale, FL, 33304-2354
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33304-2354
Project Congressional District FL-23
Number of Employees 1
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18133
Forgiveness Paid Date 2021-05-19
3150858607 2021-03-16 0455 PPS 215 SE 8th Ave, Fort Lauderdale, FL, 33301-3644
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7187
Loan Approval Amount (current) 7187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-3644
Project Congressional District FL-23
Number of Employees 1
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7224.73
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State