Search icon

UNITEC MARINE INC. - Florida Company Profile

Company Details

Entity Name: UNITEC MARINE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 15 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: F19000000266
FEI/EIN Number 98-1533217

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

Address: 5553 Anglers Ave Building 4 Suite 113, Fort Lauderdale, FL 33312
Mail Address: 5553 Anglers Ave Building 4 Suite 113, Fort Lauderdale, FL 33312
ZIP code: 33312
County: Broward

Key Officers & Management

Name Role Address
LINDKVIST, JONAS Agent 5553 Anglers Ave, Building 4, Suite 113, Fort Lauderdale, FL 33312
Lindkvist, Jonas President 1009 Mandarin Isle, Fort Lauderdale, FL 33315
Lindkvist, Jonas Director 1009 Mandarin Isle, Fort Lauderdale, FL 33315
Olsson, Jens Martin Vice President 2625 Okeechobee Ln, Fort lauderdale, FL 33312
Olsson, Jens Martin Director 2625 Okeechobee Ln, Fort lauderdale, FL 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 5553 Anglers Ave, Building 4, Suite 113, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 5553 Anglers Ave Building 4 Suite 113, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-11-14 5553 Anglers Ave Building 4 Suite 113, Fort Lauderdale, FL 33312 -
REINSTATEMENT 2022-04-08 - -
REGISTERED AGENT NAME CHANGED 2022-04-08 LINDKVIST, JONAS -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-04-08
ANNUAL REPORT 2020-02-05
Foreign Profit 2019-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6592167704 2020-05-01 0455 PPP 1241 STIRLING RD STE 108, DANIA, FL, 33004-3565
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100430
Loan Approval Amount (current) 100430
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DANIA, BROWARD, FL, 33004-3565
Project Congressional District FL-25
Number of Employees 5
NAICS code 488330
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 101090.36
Forgiveness Paid Date 2020-12-31
5521378408 2021-02-08 0455 PPS 1241 Stirling Rd Ste 108, Dania, FL, 33004-3565
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100427
Loan Approval Amount (current) 100427
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Dania, BROWARD, FL, 33004-3565
Project Congressional District FL-25
Number of Employees 6
NAICS code 237990
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 101048.82
Forgiveness Paid Date 2021-09-23

Date of last update: 16 Feb 2025

Sources: Florida Department of State