Search icon

MARINE INTERNATIONAL DIESELS, INC. - Florida Company Profile

Company Details

Entity Name: MARINE INTERNATIONAL DIESELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE INTERNATIONAL DIESELS, 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: 29 Sep 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Jan 2010 (15 years ago)
Document Number: P08000088837
FEI/EIN Number 263459329

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

Address: 3600 Hacienda Blvd, Unit G, Davie, FL, 33314, US
Mail Address: 3600 Hacienda Blvd, Unit G, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE DEBORAH Vice President 3600 Hacienda Blvd, Davie, FL, 33314
BURKE JEFORY President 3600 Hacienda Blvd, Davie, FL, 33314
BURKE JEFORY Agent 3600 Hacienda Blvd, Davie, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 3600 Hacienda Blvd, Unit G, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2017-04-27 3600 Hacienda Blvd, Unit G, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2017-04-27 BURKE, JEFORY -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 3600 Hacienda Blvd, Unit G, Davie, FL 33314 -
CANCEL ADM DISS/REV 2010-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000821979 TERMINATED 1000000730515 BROWARD 2016-12-23 2036-12-29 $ 16,806.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000801370 TERMINATED 1000000182225 BROWARD 2010-07-23 2030-07-28 $ 29,645.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000607132 TERMINATED 1000000162321 BROWARD 2010-05-18 2030-05-26 $ 17,108.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000498946 TERMINATED 1000000167069 BROWARD 2010-04-06 2030-04-14 $ 7,960.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000158656 TERMINATED 1000000125200 BROWARD 2009-06-04 2030-02-16 $ 11,792.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3721767101 2020-04-12 0455 PPP 3600 HACIENDA BLVD STE G, DAVIE, FL, 33314
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127340
Loan Approval Amount (current) 127340
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 DAVIE, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 9
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128289.81
Forgiveness Paid Date 2021-01-14
9296188302 2021-01-30 0455 PPS 3600 Hacienda Blvd Ste G, Davie, FL, 33314-2822
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142552
Loan Approval Amount (current) 142552
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 Davie, BROWARD, FL, 33314-2822
Project Congressional District FL-25
Number of Employees 9
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143770.5
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State