Search icon

TITAN MARINE DIESEL CORP - Florida Company Profile

Company Details

Entity Name: TITAN MARINE DIESEL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITAN MARINE DIESEL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000092313
FEI/EIN Number 47-5583634

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

Address: 3198 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142, US
Mail Address: 7828 NW 116 AVE, DORAL, FL, 33178, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICHEL MIRKOS Vice President 7828 NW 116 AVE, DORAL, FL, 33178
PICHEL FRANCISCO President 7828 NW 116 AVE, DORAL, FL, 33178
PICHEL MIRKOS Agent 7828 NW 116 AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2018-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-16 3198 NW SOUTH RIVER DRIVE, MIAMI, FL 33142 -
REINSTATEMENT 2018-04-03 - -
REGISTERED AGENT NAME CHANGED 2018-04-03 PICHEL, MIRKOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000476432 ACTIVE 2021-025759-CA-01 MIAMI-DADE CIRCUIT COURT 2023-08-28 2028-10-10 $103353.96 REGIONS BANK, 1900 5TH AVENUE NORTH, BIRMINGHAM, AL 35203

Documents

Name Date
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-03
Amendment 2018-09-05
AMENDED ANNUAL REPORT 2018-07-16
AMENDED ANNUAL REPORT 2018-05-02
REINSTATEMENT 2018-04-03
Domestic Profit 2015-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8379617403 2020-05-18 0455 PPP 3198 Northwest South River Drive, Miami, FL, 33142
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30301.64
Forgiveness Paid Date 2021-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State