Search icon

SUPREME MARINE REFRIGERATION LLC - Florida Company Profile

Company Details

Entity Name: SUPREME MARINE REFRIGERATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPREME MARINE REFRIGERATION 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: 20 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: L15000196855
FEI/EIN Number 81-0684229

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

Address: 3321 S Andrews Avenue, Fort Lauderdale, FL, 33316, US
Mail Address: 3321 S Andrews Avenue, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS ROBERT Manager 3321 S Andrews Avenue, Fort Lauderdale, FL, 33316
Mills Laurie A Agent 3321 S Andrews Avenue, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-30 Mills, Laurie Ann -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 3321 S Andrews Avenue, STE #34, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 3321 S Andrews Avenue, STE #34, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2022-04-20 3321 S Andrews Avenue, STE #34, Fort Lauderdale, FL 33316 -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000267328 TERMINATED 1000000955733 BROWARD 2023-06-05 2043-06-07 $ 6,997.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1445807409 2020-05-04 0455 PPP 757 SE 17TH STREET #401, FORT LAUDERDALE, FL, 33316
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11365
Loan Approval Amount (current) 11365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33316-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11477.4
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State