Search icon

PORT OF MIAMI SEAMANS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PORT OF MIAMI SEAMANS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORT OF MIAMI SEAMANS CENTER, 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: 18 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2014 (11 years ago)
Document Number: P05000153967
FEI/EIN Number 841694852

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

Address: 1180 S America Way, MIAMI, FL, 33132-2026, US
Mail Address: 1180 S America Way, MIAMI, FL, 33132-2026, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYOUB HANY Director 1180 S AMERICA WAY, MIAMI, FL, 33132
HANY AYOUB Agent 1180 S America Way, MIAMI, FL, 331322026

Form 5500 Series

Employer Identification Number (EIN):
841694852
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089148 KEY WEST CREW CENTER, INC. EXPIRED 2015-08-28 2020-12-31 - 291 FRONT STREET SUITE 106/107, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 1180 S America Way, MIAMI, FL 33132-2026 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 1180 S America Way, MIAMI, FL 33132-2026 -
CHANGE OF MAILING ADDRESS 2021-04-06 1180 S America Way, MIAMI, FL 33132-2026 -
AMENDMENT 2014-06-03 - -
AMENDMENT 2011-06-24 - -
CANCEL ADM DISS/REV 2009-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-03-18 HANY, AYOUB -

Court Cases

Title Case Number Docket Date Status
PORT OF MIAMI SEAMANS CENTER, INC., VS SOLID WIRELESS, INC., 3D2020-0742 2020-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-13845

Parties

Name PORT OF MIAMI SEAMANS CENTER, INC.
Role Appellant
Status Active
Representations Morgan L. Weinstein
Name SOLID WIRELESS INC.
Role Appellee
Status Active
Representations YANINA ZILBERMAN, Bernard L. Egozi
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-27
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation as to Dismissal of this Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-10-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Joint Stipulation as to Dismissal of this Appeal
On Behalf Of PORT OF MIAMI SEAMANS CENTER, INC.
Docket Date 2020-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOLID WIRELESS, INC.
Docket Date 2020-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/11/2020
Docket Date 2020-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOLID WIRELESS, INC.
Docket Date 2020-09-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/12/2020
Docket Date 2020-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PORT OF MIAMI SEAMANS CENTER, INC.
Docket Date 2020-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PORT OF MIAMI SEAMANS CENTER, INC.
Docket Date 2020-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/13/20
Docket Date 2020-05-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PORT OF MIAMI SEAMANS CENTER, INC.
Docket Date 2020-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. The $300 filing fee for appeal is due.
Docket Date 2020-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PORT OF MIAMI SEAMANS CENTER, INC.
Docket Date 2020-05-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 22, 2020.
Docket Date 2020-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2285
Current Approval Amount:
2285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2316.55

Date of last update: 02 May 2025

Sources: Florida Department of State