Search icon

MARTAINER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARTAINER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: G73361
FEI/EIN Number 592408234
Address: 13155 NW 19th LN, Sweetwater, FL, 33182, US
Mail Address: 13155 NW 19th LN, Sweetwater, FL, 33182, US
ZIP code: 33182
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA COSTA GOMEZ JOSE President 13155 NW 19th LN, Sweetwater, FL, 33182
DELEO CHARLES G Agent 8950 SW 74TH CT. SUITE 1710, MIAMI, FL, 33156

Form 5500 Series

Employer Identification Number (EIN):
592408234
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 DELEO, CHARLES G -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 8950 SW 74TH CT. SUITE 1710, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 13155 NW 19th LN, Sweetwater, FL 33182 -
CHANGE OF MAILING ADDRESS 2023-03-01 13155 NW 19th LN, Sweetwater, FL 33182 -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 1990-05-15 MARTAINER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
Reg. Agent Change 2023-04-24
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-52433.00
Total Face Value Of Loan:
317767.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
370200.00
Total Face Value Of Loan:
317767.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$370,200
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$317,767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$323,372.06
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $317,767

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1987-04-10
Operation Classification:
Auth. For Hire
power Units:
124
Drivers:
124
Inspections:
145
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State