Search icon

K & G MARINE, LLC - Florida Company Profile

Company Details

Entity Name: K & G MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K & G MARINE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (8 years ago)
Document Number: L05000050621
FEI/EIN Number 260115521

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

Address: 3750 Hacienda Blvd, STE G, Davie, FL, 33314, US
Mail Address: 3750 Hacienda Blvd, STE G, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES CARLOS E Managing Member 3750 Hacienda Blvd, STE G, Davie, FL, 33314
Reyes Carlos E Agent 3750 Hacienda Blvd, STE G, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000164895 K&G MARINE SOLUTIONS ACTIVE 2021-12-13 2026-12-31 - 3750 HACIENDA BLVD., UNIT G, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-06-21 3750 Hacienda Blvd, STE G, Davie, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-21 3750 Hacienda Blvd, STE G, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2021-06-21 3750 Hacienda Blvd, STE G, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2019-04-18 Reyes, Carlos E. -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000585863 ACTIVE CACE-20-004806 BROWARD COUNTY 2021-07-07 2026-11-16 $31,538.74 ACM MCC VI, LLC, C/O WELTMAN, WEINBERG & REIS, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS,OH

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-10-04
REINSTATEMENT 2016-12-08
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5312538205 2020-08-07 0455 PPP 258 SW 33RD ST, FORT LAUDERDALE, FL, 33315-3306
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40102
Loan Approval Amount (current) 40102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33315-3306
Project Congressional District FL-25
Number of Employees 10
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State