Search icon

MARINE COMMUNICATIONS INC. - Florida Company Profile

Company Details

Entity Name: MARINE COMMUNICATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE COMMUNICATIONS 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: 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: 19 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2025 (3 months ago)
Document Number: P17000035632
FEI/EIN Number 38-4037431

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

Address: 11956 SW 56TH STREET, COOPER CITY, FL, 33330, US
Mail Address: 11956 SW 56TH STREET, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILAIN PAUL Director NO. 2 HILLSIDE AV., CASCADE
APONTE POTTER HECKEA President 11965 SW 56TH ST, COOPER CITY, FL, 33330
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-12 - -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 8226 GRIFFIN RD, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2025-02-12 LIBERTA FINANCIAL SERVICES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-22 11956 SW 56TH STREET, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2023-12-22 11956 SW 56TH STREET, COOPER CITY, FL 33330 -
AMENDMENT 2023-07-06 - -
REGISTERED AGENT NAME CHANGED 2021-10-08 CAPITOL CORPORATE SERVICES, INC. -
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2025-02-12
Amendment 2023-07-06
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-10-08
Reinstatement 2020-06-08
Admin. Diss. for Reg. Agent 2020-05-06
Reg. Agent Resignation 2019-12-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6365297403 2020-05-14 0455 PPP 12555 Orange Drive, Davie, FL, 33330
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17617
Loan Approval Amount (current) 17617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Davie, BROWARD, FL, 33330-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17833.23
Forgiveness Paid Date 2021-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State