Search icon

GATEWAY MARINE TERMINAL LLC - Florida Company Profile

Company Details

Entity Name: GATEWAY MARINE TERMINAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATEWAY MARINE TERMINAL 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: 22 Sep 2015 (10 years ago)
Document Number: L15000160937
FEI/EIN Number 35-2543416

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

Address: 16101 SW 41st STreet, Miramar, FL, 33027, US
Mail Address: 16101 SW 41st STreet, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAINTH KAREN MPT 16101 SW 41st STreet, Miramar, FL, 33027
KAINTH ROGER Secretary 16101 SW 41st STreet, Miramar, FL, 33027
KAINTH ROGER Treasurer 16101 SW 41st STreet, Miramar, FL, 33027
KAINTH HARBHAJAN Vice President 16101 SW 41st STreet, Miramar, FL, 33027
KAINTH KAREN Agent 16101 SW 41st STreet, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 16101 SW 41st STreet, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-01-21 16101 SW 41st STreet, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 16101 SW 41st STreet, Miramar, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8025957207 2020-04-28 0455 PPP 3032 NW NORTH RIVER DRIVE, MIAMI, FL, 33142
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50815
Loan Approval Amount (current) 50815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 4
NAICS code 488320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51373.96
Forgiveness Paid Date 2021-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State