Search icon

BIMINI SHIPPING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BIMINI SHIPPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2017 (8 years ago)
Document Number: L08000017001
FEI/EIN Number 262039218
Address: 3301 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142, US
Mail Address: 3301 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142, US
ZIP code: 33142
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASSO R HARVEY Manager 464 S DIXIE HWY, CORAL GABLES, FL, 33134
YELEN JAN Agent YELEN & YELEN PA, CORAL GABLES, FL, 33134
- Authorized Member -

Unique Entity ID

CAGE Code:
8DWK7
UEI Expiration Date:
2020-09-05

Business Information

Doing Business As:
BIMINI SHIPPING
Activation Date:
2019-09-18
Initial Registration Date:
2019-09-05

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-07-06 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
MERGER 2011-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000118785

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000619246 TERMINATED 1000000617622 MIAMI-DADE 2014-05-01 2024-05-09 $ 669.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001700526 TERMINATED 1000000546345 MIAMI-DADE 2013-11-21 2023-12-02 $ 8,439.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
FEDERAL CONTRACTING, INC., etc., VS BIMINI SHIPPING, LLC, etc., 3D2013-1466 2013-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-6179

Parties

Name FEDERAL CONTRACTING, INC.
Role Appellant
Status Active
Representations Evan D. Appell, JEFFREY T. KUNTZ
Name BIMINI SHIPPING LLC
Role Appellee
Status Active
Representations IRV J. LAMEL, JAN A. YELEN
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-09-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BIMINI SHIPPING, LLC
Docket Date 2013-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-10 days to 9/26/13
Docket Date 2013-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BIMINI SHIPPING, LLC
Docket Date 2013-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FEDERAL CONTRACTING, INC.
Docket Date 2013-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FEDERAL CONTRACTING, INC.
Docket Date 2013-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant¿s agreed motion to file appendix in lieu of record on appeal is hereby granted.
Docket Date 2013-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ agreed motion to file appendix
On Behalf Of FEDERAL CONTRACTING, INC.
Docket Date 2014-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-11-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FEDERAL CONTRACTING, INC.
Docket Date 2013-10-07
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Jeffrey T. Kuntz 26345
Docket Date 2013-10-03
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Irv J. Lamel 219614 AA Jeffrey Thomas Kuntz 26345
Docket Date 2013-06-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 20, 2013.
Docket Date 2013-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FEDERAL CONTRACTING, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
LC Amendment 2017-07-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-18

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$158,675
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$159,688.76
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $158,675

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State