Search icon

VIKING MARINE EXHAUST, INC. - Florida Company Profile

Company Details

Entity Name: VIKING MARINE EXHAUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIKING MARINE EXHAUST, 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: 09 Aug 2016 (9 years ago)
Document Number: P16000067498
FEI/EIN Number 371909443

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

Address: 5470 NW 161 STREET, MIAMI GARDENS, FL, 33014, US
Mail Address: 5470 NW 161st Street, Miami Gardens, GA, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hagstrom Rena President 5470 NW 161st Street, Miami Gardens, FL, 33014
HAGSTROM JOHAN Vice President 3500 GATEWAY DR #101, POMPANO BEACH, FL, 33069
Hagstrom Johan Owner 3500 GATEWAY DR #101, POMPANO BEACH, FL, 33069
HAGSTROM JOHAN Agent 5470 NW 161 STREET, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-21 5470 NW 161 STREET, MIAMI GARDENS, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-01 5470 NW 161 STREET, MIAMI GARDENS, FL 33014 -
REGISTERED AGENT NAME CHANGED 2018-08-01 HAGSTROM, JOHAN -
REGISTERED AGENT ADDRESS CHANGED 2018-08-01 5470 NW 161 STREET, MIAMI GARDENS, FL 33014 -

Court Cases

Title Case Number Docket Date Status
JOHAN F. HAGSTROM, et al., VS CO.FE.ME. USA MARINE EXHAUST, LLC, etc., et al., 3D2020-1075 2020-07-30 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
19-31273

Parties

Name RENA A. HAGSTROM
Role Appellant
Status Active
Name JOHAN F. HAGSTROM
Role Appellant
Status Active
Representations ALBERTO M. MANRARA
Name VIKING MARINE EXHAUST, INC.
Role Appellant
Status Active
Name CO.FE.ME. USA MARINE EXHAUST, LLC,
Role Appellee
Status Active
Representations S. DAVID SHEFFMAN
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-07 Days to 10/14/2020
Docket Date 2020-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHAN F. HAGSTROM
Docket Date 2020-09-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHAN F. HAGSTROM
Docket Date 2020-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JOHAN F. HAGSTROM
Docket Date 2021-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Motion for an Extension of Time to file the reply brief is granted to and including February 19, 2021.
Docket Date 2021-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHAN F. HAGSTROM
Docket Date 2020-12-30
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed December 29, 2020, is recognized by the Court.
Docket Date 2020-12-29
Type Notice
Subtype Notice
Description Notice ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of JOHAN F. HAGSTROM
Docket Date 2020-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CO.FE.ME. USA MARINE EXHAUST, LLC,
Docket Date 2020-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CO.FE.ME. USA MARINE EXHAUST, LLC,
Docket Date 2020-11-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-29
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees’ Unopposed Motion to Supplement the Record and Motion for Extension of Time to File Answer Brief, filed on October 27, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion by November 20, 2020.
Docket Date 2020-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CO.FE.ME. USA MARINE EXHAUST, LLC,
Docket Date 2020-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CO.FE.ME. USA MARINE EXHAUST, LLC,
Docket Date 2020-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHAN F. HAGSTROM
Docket Date 2020-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-07 Days to 10/21/2020
Docket Date 2020-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHAN F. HAGSTROM
Docket Date 2021-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-05-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to determine a reasonable amount.
Docket Date 2021-02-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHAN F. HAGSTROM
Docket Date 2020-07-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 August 9, 2020.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-21
AMENDED ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-13
Reg. Agent Change 2018-08-01
ANNUAL REPORT 2018-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6730578508 2021-03-04 0455 PPS 5470 NW 161st St, Miami Lakes, FL, 33014-6125
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68747
Loan Approval Amount (current) 68747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-6125
Project Congressional District FL-24
Number of Employees 7
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69186.22
Forgiveness Paid Date 2021-10-27
8176777209 2020-04-28 0455 PPP 5470 NW 161st Street, Miami Gardens, FL, 33014-6125
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86250
Loan Approval Amount (current) 86250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33014-6125
Project Congressional District FL-24
Number of Employees 5
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87011.87
Forgiveness Paid Date 2021-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State