Search icon

MARPESCA DIRECT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARPESCA DIRECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: L07000018393
FEI/EIN Number 651297038
Address: 6303 Blue Lagoon Drive, Miami, FL, 33126, US
Mail Address: PO Box 261450, Miami, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIGOSA JOSE M Manager 6303 Blue Lagoon Drive, Miami, FL, 33126
- Auth -
LYMBEROPULOS DIONISIO Auth 6303 Blue Lagoon Drive, Miami, FL, 33126
LYMBEROPULOS GEORGIOS Auth 6303 Blue Lagoon Drive, Miami, FL, 33126
REIGOSA JOSE M Agent 6303 Blue Lagoon Drive, Miami, FL, 33126

Form 5500 Series

Employer Identification Number (EIN):
651297038
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 6303 Blue Lagoon Drive, Suite 400, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-06-28 6303 Blue Lagoon Drive, Suite 400, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 6303 Blue Lagoon Drive, Suite 400, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2016-03-07 REIGOSA, JOSE MANUEL -
LC AMENDMENT 2015-04-20 - -
LC AMENDMENT 2011-08-22 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-05-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2016-02-11

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
48505.00
Total Face Value Of Loan:
48505.60
Date:
2020-04-11
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:
79747.00
Total Face Value Of Loan:
79747.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$48,505
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,505.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,775.37
Servicing Lender:
Pathward National Association
Use of Proceeds:
Payroll: $48,501.6
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$79,747
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,487.66
Servicing Lender:
Pathward National Association
Use of Proceeds:
Payroll: $79,747

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State