Search icon

ABBA MARINE SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: ABBA MARINE SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABBA MARINE SERVICES, CORP. 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: 19 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2014 (11 years ago)
Document Number: P12000063501
FEI/EIN Number 611690024

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

Address: 3828 NW 125th Street, Opa Locka, FL, 33054, US
Mail Address: 3828 NW 125th Street, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ALINA A Vice President 1841 S.W. 135 WAY, MIRAMAR, FL, 33027
MARTINEZ CARLOS President 1841 S.W. 135 WAY, MIRAMAR, FL, 33027
MARTINEZ CARLOS Agent 3828 NW 125th Street, Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 3828 NW 125th Street, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2017-01-06 3828 NW 125th Street, Opa Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 3828 NW 125th Street, Opa Locka, FL 33054 -
REINSTATEMENT 2014-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41765.00
Total Face Value Of Loan:
41765.00
Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
130100.00
Total Face Value Of Loan:
130100.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31920.00
Total Face Value Of Loan:
31920.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41765
Current Approval Amount:
41765
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42028.18
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31920
Current Approval Amount:
31920
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32336.27

Date of last update: 01 Jun 2025

Sources: Florida Department of State