Search icon

UP TO DATE CARGO SHIPPING LLC

Company Details

Entity Name: UP TO DATE CARGO SHIPPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Feb 2011 (14 years ago)
Date of dissolution: 23 Feb 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Feb 2021 (4 years ago)
Document Number: L11000021792
FEI/EIN Number 27-5096206
Mail Address: 10200 SW 21 ST, MIRAMAR, FL 33025
Address: 1811 nw 51 st #42D, Fort Lauderdale, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JEAN PIERRE, MARC A Agent 1811 nw 51 st #42D, Fort Lauderdale, FL 33309

Manager

Name Role Address
JEAN PIERRE, MARC A Manager 1905 nw 51 st hangar #43a, Fort Lauderdale, FL 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000065771 MARABOUT FREIGHT EXPIRED 2016-07-05 2021-12-31 No data 10200 SW 21 ST, MIRAMAR, FL, 33025
G16000065778 LET'S PARTY EXPIRED 2016-07-05 2021-12-31 No data 10200 SW 21 ST, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CONVERSION 2021-02-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P21000025151. CONVERSION NUMBER 900000211299
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 1811 nw 51 st #42D, Fort Lauderdale, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 1811 nw 51 st #42D, Fort Lauderdale, FL 33309 No data
REINSTATEMENT 2019-04-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-29 JEAN PIERRE, MARC A No data

Documents

Name Date
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-04-09
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
Florida Limited Liability 2011-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6064028101 2020-07-20 0455 PPP 1905 nw 51 street, ft lauderdale, FL, 33309-2746
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88912
Loan Approval Amount (current) 88912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ft lauderdale, BROWARD, FL, 33309-2746
Project Congressional District FL-20
Number of Employees 6
NAICS code 481112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89944.84
Forgiveness Paid Date 2021-09-21
1859178504 2021-02-19 0455 PPS 1905 NW 51st St, Fort Lauderdale, FL, 33309-2746
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88912
Loan Approval Amount (current) 88912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-2746
Project Congressional District FL-20
Number of Employees 6
NAICS code 481112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89445.47
Forgiveness Paid Date 2021-09-28

Date of last update: 23 Feb 2025

Sources: Florida Department of State