Search icon

GRADY MARINE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: GRADY MARINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Sep 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 1993 (31 years ago)
Document Number: 828615
FEI/EIN Number 341030773

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

Address: 300 SE 2nd Street, FT LAUDERDALE, FL, 33301, US
Mail Address: P. O. BOX 15815, FT LAUDERDALE, FL, 33318, US
ZIP code: 33301
County: Broward
Place of Formation: OHIO

Key Officers & Management

Name Role Address
JOHN GRADY President 624 NW 21 PLACE, WILTON MANORS, FL, 33311
PETER GRADY Secretary 6941 NW 5TH COURT, PLANTATION, FL, 33317
PETER GRADY Treasurer 6941 NW 5TH COURT, PLANTATION, FL, 33317
JOHN GRADY Agent 300 SE 2nd Street, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000059257 G & L FABRICATION ACTIVE 2022-05-11 2027-12-31 - PO BOX 15815, FT LAUDERDALE, FL, 33318

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 300 SE 2nd Street, Suite 600, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 300 SE 2nd Street, Suite 600, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2011-04-28 JOHN GRADY -
CHANGE OF MAILING ADDRESS 1994-07-29 300 SE 2nd Street, Suite 600, FT LAUDERDALE, FL 33301 -
REINSTATEMENT 1993-12-20 - -
REVOKED FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2167487108 2020-04-10 0455 PPP 3114 South Andrews Ave, FORT LAUDERDALE, FL, 33316-4126
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-4126
Project Congressional District FL-25
Number of Employees 4
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22231.61
Forgiveness Paid Date 2021-05-05
5598278400 2021-02-09 0455 PPS 3114 S Andrews Ave, Ft Lauderdale, FL, 33316-4126
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23843
Loan Approval Amount (current) 23843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33316-4126
Project Congressional District FL-25
Number of Employees 2
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24045
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State