Search icon

MARINE SYSTEMS SPECIALTIES LLC

Company Details

Entity Name: MARINE SYSTEMS SPECIALTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 09 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000008032
FEI/EIN Number 82-4001086
Address: 1121 S Military Trail # 170, # 170, DEERFIELD BEACH, FL 33442
Mail Address: 1121 S Military Trail # 170, # 170, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CUSMANO, JOSEPH V Agent 1121 S Military Trail # 170, # 170, DEERFIELD BEACH, FL 33442

Manager

Name Role Address
CUSMANO, JOSEPH V Manager 1121 S Military Trail # 170, # 170 DEERFIELD BEACH, FL 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032008 TRICOUNTY MARINE SERVICES EXPIRED 2018-03-07 2023-12-31 No data 1133 SW 26TH AVENUE, DEERFIELD BEACH, FL, 33442
G18000031524 TRI-COUNTY MARINE EXPIRED 2018-03-06 2023-12-31 No data 1133 SW 26TH AVENUE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC REVOCATION OF DISSOLUTION 2021-02-24 No data No data
VOLUNTARY DISSOLUTION 2021-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 1121 S Military Trail # 170, # 170, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2020-01-19 1121 S Military Trail # 170, # 170, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 1121 S Military Trail # 170, # 170, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-05-30
LC Revocation of Dissolution 2021-02-24
VOLUNTARY DISSOLUTION 2021-01-24
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-05-15
Florida Limited Liability 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5487768903 2021-04-30 0455 PPS 1133 SW 26th Ave, Deerfield Beach, FL, 33442-5926
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 69778
Servicing Lender Name First United Bank
Servicing Lender Address 201 N Broadway, DIMMITT, TX, 79027-1823
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-5926
Project Congressional District FL-23
Number of Employees 1
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 69778
Originating Lender Name First United Bank
Originating Lender Address DIMMITT, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20887.72
Forgiveness Paid Date 2021-08-09
9244438401 2021-02-16 0455 PPP 1133 SW 26th Ave, Deerfield Beach, FL, 33442-5926
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16933.55
Loan Approval Amount (current) 16933.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 69778
Servicing Lender Name First United Bank
Servicing Lender Address 201 N Broadway, DIMMITT, TX, 79027-1823
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-5926
Project Congressional District FL-23
Number of Employees 1
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 69778
Originating Lender Name First United Bank
Originating Lender Address DIMMITT, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17012.1
Forgiveness Paid Date 2021-08-04

Date of last update: 17 Feb 2025

Sources: Florida Department of State