Search icon

S.B. MARINE CARGO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: S.B. MARINE CARGO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.B. MARINE CARGO SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 06 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: P04000059031
FEI/EIN Number 562453613

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

Address: 1521 NE 9TH COURT, HOMESTEAD, FL, 33033, US
Mail Address: 1521 NE 9TH COURT, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA ANGEL L Vice President 500 WEST 45TH PLACE, HIALEAH, FL, 330123863
silva abel pres 500 WEST 45TH PLACE, HIALEAH, FL, 330123863
SILVA ABEL Agent 500 WEST 45TH PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
AMENDMENT 2020-11-03 - -
CHANGE OF MAILING ADDRESS 2020-11-03 1521 NE 9TH COURT, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-03 1521 NE 9TH COURT, HOMESTEAD, FL 33033 -
AMENDMENT 2013-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-24 500 WEST 45TH PLACE, HIALEAH, FL 33012 -
AMENDMENT 2009-03-25 - -
AMENDMENT 2007-11-14 - -
AMENDMENT AND NAME CHANGE 2007-05-04 S.B. MARINE CARGO SERVICE, INC. -
CANCEL ADM DISS/REV 2006-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-22
Amendment 2020-11-03
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5465467409 2020-05-12 0455 PPP 1521 NE 9 CT, HOMESTEAD, FL, 33033
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38592
Loan Approval Amount (current) 38592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33033-0001
Project Congressional District FL-28
Number of Employees 6
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38898.59
Forgiveness Paid Date 2021-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State