Search icon

TITAN MARINE PROCUREMENT USA LLC - Florida Company Profile

Company Details

Entity Name: TITAN MARINE PROCUREMENT USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITAN MARINE PROCUREMENT USA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 May 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000105300
FEI/EIN Number 81-2786499

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

Address: 4100 N 29TH AVE, HOLLYWOOD, FL, 33020, US
Mail Address: 4100 N 29TH AVE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Swanepoel Petronella J Manager 105 Simpson Bay Rd, Simpson Bay, 0000
HOLLOWAY ANTONY C Agent 4100 N 29th Ave, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087399 FRIGOMAR USA EXPIRED 2018-08-07 2023-12-31 - 280 SW 33RD CT, FORT LAUDERDALE, FL, 33315
G18000087388 SCHENKER WATERMAKERS USA EXPIRED 2018-08-07 2023-12-31 - 280 SW 33RD CT, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 4100 N 29th Ave, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-02 4100 N 29TH AVE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-11-02 4100 N 29TH AVE, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2017-03-13 - -
LC STMNT CORR 2016-12-12 - -
LC STMNT CORR 2016-06-20 - -

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-20
LC Amendment 2017-03-13
ANNUAL REPORT 2017-02-21
CORLCSTCOR 2016-12-12
CORLCSTCOR 2016-06-20
Florida Limited Liability 2016-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6606167401 2020-05-14 0455 PPP 280 SW 33RD CT, FORT LAUDERDALE, FL, 33315
Loan Status Date 2020-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51647
Loan Approval Amount (current) 51647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33315-0001
Project Congressional District FL-23
Number of Employees 7
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52353.08
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State