Search icon

FAST RESPONSE MARINE TOWING & SALVAGE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FAST RESPONSE MARINE TOWING & SALVAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Oct 2008 (17 years ago)
Document Number: L08000094845
FEI/EIN Number 364641792
Address: 13935 s Biscayne River Rd, MIAMI, FL, 33162, US
Mail Address: 2743 NE 28TH COURT, LIGHTHOUSE POINT, FL, 33064-8246, US
ZIP code: 33162
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSEN CHARLES I Manager 2743 NE 28TH COURT, LIGHTHOUSE POINT, FL, 330648246
- Agent -

Unique Entity ID

CAGE Code:
6JPZ8
UEI Expiration Date:
2020-02-14

Business Information

Doing Business As:
FAST RESPONSE MARINE TOWING
Activation Date:
2019-02-14
Initial Registration Date:
2011-09-23

Commercial and government entity program

CAGE number:
6JPZ8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-15
CAGE Expiration:
2024-02-14

Contact Information

POC:
CHARLES HANSEN, IV

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 13935 s Biscayne River Rd, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2020-03-02 13935 s Biscayne River Rd, MIAMI, FL 33162 -

Court Cases

Title Case Number Docket Date Status
YANIV ELIYAHU, VS FAST RESPONSE MARINE TOWING & SALVAGE, 3D2018-2103 2018-10-17 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
14-55

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-7465

Parties

Name YANIV ELIYAHU
Role Appellant
Status Active
Name FAST RESPONSE MARINE TOWING & SALVAGE LLC
Role Appellee
Status Active
Representations JOHN P. FISCHER
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name HON. MARIA M. KORVICK
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated April 10, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-04-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-10
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-12-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check or money order on or before November 9, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-10-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check or money order on or before October 28, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-10-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of YANIV ELIYAHU
Docket Date 2018-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP14PX01217
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-21250.00
Base And Exercised Options Value:
-21250.00
Base And All Options Value:
-21250.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2014-07-22
Description:
IGF::OT::IGF, REMOVAL AND DISPOSAL OF SUNKEN SAILBOAT MOD TO CHANGE ACCOUNT NUMBER MOD TO DEOBLIGATE ALL FUNDS, AND CLOSE OUT ORDER, REQUIREMENT CANCELLED.
Naics Code:
488390: OTHER SUPPORT ACTIVITIES FOR WATER TRANSPORTATION
Product Or Service Code:
P300: SALVAGE- MARINE VESSELS

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
20180.00
Total Face Value Of Loan:
20180.00
Date:
2020-04-08
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:
23700.00
Total Face Value Of Loan:
23700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,180
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,379
Servicing Lender:
Transportation Alliance Bank, Inc. d/b/a TAB Bank
Use of Proceeds:
Payroll: $20,177
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$23,700
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,960.38
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $17,812.5
Utilities: $5,887.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State