Search icon

RESOLVE MARITIME CRUISE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RESOLVE MARITIME CRUISE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESOLVE MARITIME CRUISE SERVICES, 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: 24 Apr 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: P07000049963
FEI/EIN Number 208922352

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

Address: 4111 SW 47 Ave, Suite 319, Davie, FL, 33314, US
Mail Address: 4111 SW 47 Ave, Suite 319, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESOLVE MARITIME CRUISE SERVICES INC 401K 2012 208922352 2014-07-31 RESOLVE MARITIME CRUISE SERVICES 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 488300
Sponsor’s telephone number 9542390266
Plan sponsor’s address 2854 STIRLING RD STE E, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing ROBERT ONORATI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-31
Name of individual signing ROBERT ONORATI
Valid signature Filed with authorized/valid electronic signature
RESOLVE MARITIME CRUISE SERVICES INC 401K 2011 208922352 2012-07-19 RESOLVE MARITIME CRUISE SERVICES 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 488300
Sponsor’s telephone number 9542390266
Plan sponsor’s address 2854 STIRLING RD STE E, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 208922352
Plan administrator’s name RESOLVE MARITIME CRUISE SERVICES
Plan administrator’s address 2854 STIRLING RD STE E, HOLLYWOOD, FL, 33020
Administrator’s telephone number 9542390266

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing ROBERT ONORATI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Martin Carmen Dir 4111 SW 47 Ave, Davie, FL, 33314
Martin Carmen Agent 4111 SW 47 Ave, Davie, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-15 4111 SW 47 Ave, Suite 319, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2023-05-15 4111 SW 47 Ave, Suite 319, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-15 4111 SW 47 Ave, Suite 319, Davie, FL 33314 -
NAME CHANGE AMENDMENT 2019-04-22 RESOLVE MARITIME CRUISE SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2016-04-28 Martin, Carmen -
CANCEL ADM DISS/REV 2009-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-16
Name Change 2019-04-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6890568809 2021-04-20 0455 PPS 2854 Stirling Rd Ste E, Hollywood, FL, 33020-1197
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11665
Loan Approval Amount (current) 11665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1197
Project Congressional District FL-25
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11731.79
Forgiveness Paid Date 2021-11-17
2692227403 2020-05-06 0455 PPP 2854 STIRLING ROAD SUITE E, HOLLYWOOD, FL, 33020
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11667
Loan Approval Amount (current) 11667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 2
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11763.21
Forgiveness Paid Date 2021-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State