Search icon

CABLE MARINE, INC. - Florida Company Profile

Company Details

Entity Name: CABLE MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CABLE MARINE, 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: 20 Sep 1977 (48 years ago)
Document Number: 553510
FEI/EIN Number 591773517

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

Address: 3330 SW 3RD AVE., FT. LAUDERDALE, FL, 33315
Mail Address: 3330 SW 3RD AVE., FT. LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CABLE MARINE GHT BENEFIT PLAN 2023 591773517 2025-01-30 CABLE MARINE 36
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-12-01
Business code 336610
Sponsor’s telephone number 9545279005
Plan sponsor’s address 3330 SW 3RD AVE, FORT LAUDERDALE, FL, 333153304

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
CABLE MARINE 401(K) PLAN 2023 591773517 2024-07-23 CABLE MARINE, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 541990
Sponsor’s telephone number 9545279005
Plan sponsor’s address 3330 S.W. 3RD AVENUE, FT. LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing KELLIE MILLIKEN
Valid signature Filed with authorized/valid electronic signature
CABLE MARINE GHT BENEFIT PLAN 2022 591773517 2024-01-30 CABLE MARINE 39
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-12-01
Business code 336610
Sponsor’s telephone number 9545279005
Plan sponsor’s address 3330 SW 3RD AVE, FORT LAUDERDALE, FL, 333153304

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
CABLE MARINE 401(K) PLAN 2022 591773517 2023-02-21 CABLE MARINE, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 541990
Sponsor’s telephone number 9545279005
Plan sponsor’s address 3330 S.W. 3RD AVENUE, FT. LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2023-02-21
Name of individual signing KELLIE MILLIKEN
Valid signature Filed with authorized/valid electronic signature
CABLE MARINE 401(K) PLAN 2021 591773517 2022-05-03 CABLE MARINE, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 541990
Sponsor’s telephone number 9545279005
Plan sponsor’s address 3330 S.W. 3RD AVENUE, FT. LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing KELLIE MILLIKEN
Valid signature Filed with authorized/valid electronic signature
CABLE MARINE 401(K) PLAN 2020 591773517 2021-06-15 CABLE MARINE, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 541990
Sponsor’s telephone number 9545279005
Plan sponsor’s address 3330 S.W. 3RD AVENUE, FT. LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing KELLIE MILLIKEN
Valid signature Filed with authorized/valid electronic signature
CABLE MARINE 401(K) PLAN 2019 591773517 2020-06-08 CABLE MARINE, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 541990
Sponsor’s telephone number 9545279005
Plan sponsor’s address 3330 S.W. 3RD AVENUE, FT. LAUDERDALE, FL, 33315
CABLE MARINE 401(K) PLAN 2018 591773517 2019-05-20 CABLE MARINE, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 541990
Sponsor’s telephone number 9545279005
Plan sponsor’s address 3330 S.W. 3RD AVENUE, FT. LAUDERDALE, FL, 33315
CABLE MARINE 401(K) PLAN 2017 591773517 2018-06-20 CABLE MARINE, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 541990
Sponsor’s telephone number 9545279005
Plan sponsor’s address 3330 S.W. 3RD AVENUE, FT. LAUDERDALE, FL, 33315
CABLE MARINE 401(K) PLAN 2016 591773517 2017-07-07 CABLE MARINE, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 541990
Sponsor’s telephone number 9545279005
Plan sponsor’s address 3330 S.W. 3RD AVENUE, FORT LAUDERDALE, FL, 33315

Key Officers & Management

Name Role Address
CABLE GEORGE Director 3330 SW 3RD AVE., FORT LAUDERDALE, FL, 33315
MILLIKEN KELLIE A President 3330 SW 3RD AVE., FORT LAUDERDALE, FL, 33315
WILLIS BRIAN K Vice President 3330 SW 3 AVE, FORT LAUDERDALE, FL, 33315
COLLINS KASEY Vice President 3330 SW 3 AVENUE, FORT LAUDERDALE, FL, 33315
Buchanan Justin Vice President 3330 SW 3RD AVE., FT. LAUDERDALE, FL, 33315
Milliken Kellie Preside Agent 3330 SW 3RD AVE., FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 Milliken, Kellie, President -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 3330 SW 3RD AVE., FT. LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-09 3330 SW 3RD AVE., FT. LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2004-04-09 3330 SW 3RD AVE., FT. LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304247398 0418800 2001-08-20 2491 STATE ROAD 84, FORT LAUDERDALE, FL, 33315
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-08-22
Case Closed 2001-11-30

Related Activity

Type Referral
Activity Nr 200678563
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2001-11-01
Abatement Due Date 2001-12-20
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 4
Nr Exposed 30
Gravity 03
Hazard GUARDING
101049120 0418800 1986-06-04 2491 SR 84, FORT LAUDERDALE, FL, 33312
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1986-06-04
Case Closed 1986-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-06-19
Abatement Due Date 1986-06-26
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Other
Standard Cited 19100252 A02 IB
Issuance Date 1986-06-19
Abatement Due Date 1986-06-26
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-06-19
Abatement Due Date 1986-06-26
Nr Instances 1
Nr Exposed 2
100351907 0418800 1985-12-26 1517 SE 16TH ST., FT. LAUDERDALE, FL, 33316
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-12-26
Case Closed 1986-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 D02 II
Issuance Date 1986-01-16
Abatement Due Date 1986-02-20
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1986-01-16
Abatement Due Date 1986-02-20
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 C
Issuance Date 1986-01-16
Abatement Due Date 1986-02-20
Nr Instances 1
Nr Exposed 2
100371509 0418800 1985-12-20 2166 BARNARD DR., WEST PALM BEACH, FL, 33410
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1985-12-20
Case Closed 1985-12-20
13441118 0418800 1981-10-09 1517 SE 16TH ST, Fort Lauderdale, FL, 33316
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-10-09
Case Closed 1981-12-08

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1981-10-28
Abatement Due Date 1981-11-16
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1981-10-28
Abatement Due Date 1981-11-16
Nr Instances 1
13444625 0418800 1978-10-31 1525 SE 16 ST, Fort Lauderdale, FL, 33316
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-31
Case Closed 1978-11-07
13444583 0418800 1978-09-22 1525 SE 16ST, Fort Lauderdale, FL, 33316
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1978-10-03
Case Closed 1978-11-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19150011 A01
Issuance Date 1978-10-06
Abatement Due Date 1978-10-26
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 01001B
Citaton Type Serious
Standard Cited 19150010 A02
Issuance Date 1978-10-06
Abatement Due Date 1978-10-16
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19150012 A03
Issuance Date 1978-10-06
Abatement Due Date 1978-10-26
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19150010 A01
Issuance Date 1978-10-06
Abatement Due Date 1978-10-16
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02002
Citaton Type Other
Standard Cited 19150010 C01
Issuance Date 1978-10-06
Abatement Due Date 1978-10-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19150064 C
Issuance Date 1978-10-06
Abatement Due Date 1978-10-09
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6631207010 2020-04-07 0455 PPP 3330 SW 3RD AVE, FORT LAUDERDALE, FL, 33315-3304
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 593800
Loan Approval Amount (current) 443800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33315-3304
Project Congressional District FL-25
Number of Employees 45
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 446290.21
Forgiveness Paid Date 2020-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State