Search icon

UNDERWAY MARINE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: UNDERWAY MARINE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNDERWAY MARINE SERVICES, 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: 19 Feb 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Feb 2013 (12 years ago)
Document Number: L08000017719
FEI/EIN Number 261985567

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

Address: 2875 NE 191st Street, Aventura, FL, 33180, US
Mail Address: 3788 NE 166th St, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIRINO FILIPE M President 19735 Turnberry Way, Aventura, FL, 33180
Quirino Tatyane P Managing Member 19735 Turnberry Way, Aventura, FL, 33180
Quirino Filipe M Managing Member 19735 TURNBERRY WAY, AVENTURA, FL, 33180
VIP BUSINESS CONSULTING , LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000147675 UMS YACHTS ACTIVE 2022-12-01 2027-12-31 - 19236 E COUNTRY CLUB DRIVE, MIAMI, FL, 33180
G22000100745 UNDERWAY YACHT SALES ACTIVE 2022-08-25 2027-12-31 - 19735 TURNBERRY WAY, AVENTURA, FL, 33180
G17000012724 UMS YACHTS EXPIRED 2017-02-02 2022-12-31 - 19236 E COUNTRY CLUB DRIVE, MIAMI, FL, 33180
G15000035285 MIAMI NAUTICO EXPIRED 2015-04-07 2020-12-31 - 19246 E COUNTRY CLUB DRIVE, MIAMI, FL, 33180
G14000014832 CAPTAIN FILIPE MARINHO EXPIRED 2014-02-11 2019-12-31 - 2084 NE 167TH AVE APT 3, NORTH MIAMI, FL, 33162
G08077900180 COMPUTER EZ EXPIRED 2008-03-16 2013-12-31 - 2611 N CARAMBOLA CIR, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 2875 NE 191st Street, SUITE 549, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-04-17 2875 NE 191st Street, SUITE 549, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 2255 Glades Road - Suite 122-A, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2019-04-17 VIP BUSINESS CONSULTING LLC -
LC NAME CHANGE 2013-02-26 UNDERWAY MARINE SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-12-13
AMENDED ANNUAL REPORT 2017-07-14
ANNUAL REPORT 2017-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6992428901 2021-05-05 0455 PPP 19735 Turnberry Way, Aventura, FL, 33180-2797
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31665
Loan Approval Amount (current) 31665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-2797
Project Congressional District FL-24
Number of Employees 3
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31747.42
Forgiveness Paid Date 2021-08-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State