Search icon

THE LEAKMINATOR YATCH REPAIR, INC.

Company Details

Entity Name: THE LEAKMINATOR YATCH REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2005 (20 years ago)
Document Number: P97000085799
FEI/EIN Number 650785554
Address: 2200 MARINA BAY DR E, FORT LAUDERDALE, FL, 33312, US
Mail Address: 2200 MARINA BAY DR E, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
IGLESIAS SAHIRYS Agent 2200 MARINA BAY DR E, FORT LAUDERDALE, FL, 33312

President

Name Role Address
IGLESIAS SAHIRYS President 6724 SW 34TH CT, MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000109153 THE LEAKMINATOR INC ACTIVE 2021-08-23 2026-12-31 No data 2200 MARINA BAY DR E, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-01 IGLESIAS, SAHIRYS No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 2200 MARINA BAY DR E, FORT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2017-03-16 2200 MARINA BAY DR E, FORT LAUDERDALE, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 2200 MARINA BAY DR E, FORT LAUDERDALE, FL 33312 No data
AMENDMENT 2005-07-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000207808 TERMINATED 1000000209641 BROWARD 2011-03-29 2031-04-06 $ 498.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000207824 TERMINATED 1000000209646 BROWARD 2011-03-29 2021-04-06 $ 847.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2091547410 2020-05-05 0455 PPP 22009 MARINABAY DR EAST, FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33307
Loan Approval Amount (current) 33307
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 N
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 5
NAICS code 812990
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 33523.27
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State