Search icon

KURT'S MARINE DIESEL, INC. - Florida Company Profile

Company Details

Entity Name: KURT'S MARINE DIESEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KURT'S MARINE DIESEL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Nov 1974 (50 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 464684
FEI/EIN Number 591554101

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

Address: 13971 S.W. 159TH TERR., MIAMI, FL, 33177
Mail Address: 13971 S.W. 159TH TERR., MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICENZI, FRANCO President 14504 SW 56TH TERR., MIAMI, FL
LICENZI, FRANCO Director 14504 SW 56TH TERR., MIAMI, FL
LICENZI, FRANCO Secretary 14504 SW 56TH TERR., MIAMI, FL
BEAMER, WILLIAM ATS 310 SE 13 ST., FT. LAUDERDALE, FL
BEAMER, WILLIAM D. Agent 310 SE 13TH ST., FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1990-10-22 13971 S.W. 159TH TERR., MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 1990-10-22 13971 S.W. 159TH TERR., MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 1985-08-20 BEAMER, WILLIAM D. -
REGISTERED AGENT ADDRESS CHANGED 1985-08-20 310 SE 13TH ST., FT. LAUDERDALE, FL 33316 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13395603 0418800 1980-05-15 PORT OF MIAMI DODGE ISLAND BE, Miami, FL, 33132
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-15
Case Closed 1984-03-10
13347190 0418800 1977-04-07 BERTH 27 PORT EVERGLADES, Fort Lauderdale, FL, 33316
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-08
Case Closed 1977-04-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150032 D
Issuance Date 1977-04-14
Abatement Due Date 1977-04-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19150032 I
Issuance Date 1977-04-14
Abatement Due Date 1977-04-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19150035 A07
Issuance Date 1977-04-14
Abatement Due Date 1977-04-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19150035 G02
Issuance Date 1977-04-14
Abatement Due Date 1977-04-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19150036 E
Issuance Date 1977-04-14
Abatement Due Date 1977-04-17
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19150081 B01
Issuance Date 1977-04-14
Abatement Due Date 1977-04-17
Nr Instances 1
13454962 0418800 1975-03-05 BERTH 26, FL, 33316
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-03-07
Case Closed 1975-04-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150010 A02
Issuance Date 1975-03-13
Abatement Due Date 1975-04-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19150083 A
Issuance Date 1975-03-13
Abatement Due Date 1975-03-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State