Search icon

MARINA FIRST, LLC - Florida Company Profile

Company Details

Entity Name: MARINA FIRST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINA FIRST, 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: 01 Nov 2017 (7 years ago)
Date of dissolution: 22 Mar 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2024 (a year ago)
Document Number: L17000226429
FEI/EIN Number 82-3327117

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

Address: 1769 NE 33RD STREET, POMPANO BEACH, FL, 33064, US
Mail Address: 1769 NE 33RD STREET, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARINA FIRST LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 823327117 2022-04-20 MARINA FIRST LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 9542479309
Plan sponsor’s address 1769 NE 33RD STREET, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2022-04-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MARINA FIRST LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 823327117 2021-04-19 MARINA FIRST LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 9542479309
Plan sponsor’s address 1769 NE 33RD STREET, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2021-04-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MARINA FIRST LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 823327117 2020-04-27 MARINA FIRST LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 9542479309
Plan sponsor’s address 1769 NE 33RD STREET, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2020-04-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MARINA FIRST LLC 401 K PROFIT SHARING PLAN TRUST 2018 823327117 2019-04-10 MARINA FIRST LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 9542479309
Plan sponsor’s address 1769 NE 33RD STREET, POMPANO BEACH, FL, 33064

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PARTRIDGE CHRISTOPHER JR Manager 1769 NE 33RD STREET, POMPANO BEACH, FL, 33064
Partridge Equity Group Agent 1769 NE 33RD STREET, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-03-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-08 Partridge Equity Group -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
LC Voluntary Dissolution 2024-03-22
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-11
Florida Limited Liability 2017-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7776667101 2020-04-14 0455 PPP 790 NW 1st Ave, Deerfield Beach, FL, 33441-1903
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141200
Loan Approval Amount (current) 141200
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Deerfield Beach, BROWARD, FL, 33441-1903
Project Congressional District FL-20
Number of Employees 10
NAICS code 713930
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142666.16
Forgiveness Paid Date 2021-04-29
4594798401 2021-02-06 0455 PPS 790 NW 1st Ave, Deerfield Beach, FL, 33441-1903
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122265
Loan Approval Amount (current) 122265
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-1903
Project Congressional District FL-20
Number of Employees 10
NAICS code 713930
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123129.23
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State