Search icon

FLOW MARINE SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: FLOW MARINE SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOW MARINE SYSTEMS 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: 01 Mar 2016 (9 years ago)
Document Number: L16000043337
FEI/EIN Number 81-1708615

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

Address: 2917 SW 2nd Ave, Fort Lauderdale, FL, 33315, US
Mail Address: 2917 SW 2nd Ave, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSG - CAPITAL SERVICES GROUP, INC. Agent -
Lira Marcio President 2917 SW 2nd Ave, FORT LAUDERDALE, FL, 33315
Lira Luciana Vice President 2917 SW 2nd Ave, Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 2917 SW 2nd Ave, Fort Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2022-01-31 2917 SW 2nd Ave, Fort Lauderdale, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 1191 E. NEWPORT CENTER DR. #103, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-15
Florida Limited Liability 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2280467409 2020-05-05 0455 PPP 224 SW 25TH ST, FORT LAUDERDALE, FL, 33315-3140
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36137
Loan Approval Amount (current) 36137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33315-3140
Project Congressional District FL-25
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26412.79
Forgiveness Paid Date 2021-05-27
6007638405 2021-02-09 0455 PPS 224 SW 25th St, Ft Lauderdale, FL, 33315-3140
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26137
Loan Approval Amount (current) 26137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33315-3140
Project Congressional District FL-25
Number of Employees 4
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26282.36
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State