Search icon

SOUTHEAST MARINE CENTER LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST MARINE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST MARINE CENTER 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: 03 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: L14000106128
FEI/EIN Number 47-1246372

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

Address: 15200 SW 72ND CT, MIAMI, FL, 33157, US
Mail Address: 15200 SW 72 ND CT, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE ROBERT J Managing Member 15200 SW 72ND CT, MIAMI, FL, 33157
LABATUT-LEVINE ELIZABETH Manager 15200 SW 72ND CT, MIAMI, FL, 33157
LABATUT LEVINE ELIZABETH Agent 15200 SW 72ND CT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 15200 SW 72ND CT, MIAMI, FL 33157 -
REINSTATEMENT 2024-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 15200 SW 72ND CT, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2024-01-17 15200 SW 72ND CT, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2024-01-17 LABATUT LEVINE, ELIZABETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-15
REINSTATEMENT 2024-01-17
Reg. Agent Resignation 2023-07-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-03-27
REINSTATEMENT 2015-10-13
Florida Limited Liability 2014-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6786688102 2020-07-22 0455 PPP 24777 Southwest 87th Avenue, Homestead, FL, 33032-5105
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308875
Loan Approval Amount (current) 308875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Homestead, MIAMI-DADE, FL, 33032-5105
Project Congressional District FL-28
Number of Employees 10
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State