Search icon

UMT MARINE, LLC

Company Details

Entity Name: UMT MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Dec 2014 (10 years ago)
Document Number: L14000186030
FEI/EIN Number 47-2465397
Address: 211 SW 20TH ST, Fort Lauderdale, FL 33315
Mail Address: 211 SW 20TH ST, Fort Lauderdale, FL 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UMT MARINE 2023 472465397 2024-07-24 UMT MARINE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 332900
Sponsor’s telephone number 9543160327
Plan sponsor’s address 211 SW 20TH ST, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
UMT MARINE 2022 472465397 2023-09-12 UMT MARINE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 441222
Sponsor’s telephone number 9549522183
Plan sponsor’s address 4013 RAVENSWOOD RD, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SALAZAR, JUAN E Agent 211 SW 20TH ST, Fort Lauderdale, FL 33315

Manager

Name Role Address
JUAN, SALAZAR E Manager 211 SW 20TH ST, Fort Lauderdale, FL 33315
CARRERA, RODRIGO Manager 211 SW 20TH ST, Fort Lauderdale, FL 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 211 SW 20TH ST, Fort Lauderdale, FL 33315 No data
CHANGE OF MAILING ADDRESS 2024-02-13 211 SW 20TH ST, Fort Lauderdale, FL 33315 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 211 SW 20TH ST, Fort Lauderdale, FL 33315 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000194595 TERMINATED 1000000986689 BROWARD 2024-03-28 2044-04-03 $ 11,755.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000433122 TERMINATED 1000000899325 BROWARD 2021-08-20 2041-08-25 $ 8,693.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000433148 TERMINATED 1000000899327 BROWARD 2021-08-20 2031-08-25 $ 421.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000747848 TERMINATED 1000000847818 BROWARD 2019-11-07 2039-11-13 $ 38,550.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000162750 TERMINATED 1000000780026 BROWARD 2018-04-16 2038-04-18 $ 5,243.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000140095 TERMINATED 1000000778029 BROWARD 2018-03-29 2038-04-04 $ 16,307.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2647068400 2021-02-03 0455 PPS 4013 Ravenswood Rd, Fort Lauderdale, FL, 33312-5342
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-5342
Project Congressional District FL-25
Number of Employees 10
NAICS code 333923
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85601.61
Forgiveness Paid Date 2021-10-25
1107517707 2020-05-01 0455 PPP 4013 RAVENSWOOD RD, FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 13
NAICS code 336612
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80712.13
Forgiveness Paid Date 2021-03-25

Date of last update: 20 Feb 2025

Sources: Florida Department of State