Search icon

ALLIED MARINE, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

ALLIED MARINE, 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: 21 Sep 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Sep 2010 (15 years ago)
Document Number: P93000065715
FEI/EIN Number 650438082

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

Mail Address: C/O 1441 BRICKELL AVE, SUITE 1400, MIAMI, FL, 33131, US
Address: 1445 SE 16th Street, Ft Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000561134
State:
RHODE ISLAND
RHODE ISLAND profile:

Key Officers & Management

Name Role Address
Meletti Simone Director 1445 SE 16th Street, Ft Lauderdale, FL, 33316
BURKARD JON President 1445 SE 16th Street, Ft Lauderdale, FL, 33316
ROBERT ALLEN LAW Agent 1441 BRICKELL AVE, MIAMI, FL, 33131

Form 5500 Series

Employer Identification Number (EIN):
263222582
Plan Year:
2011
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
185
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
217
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000052250 ALLIED MARINE LUXURY YACHT CHARTERS EXPIRED 2012-06-05 2017-12-31 - 3663 NW 21ST STREET, MIAMI, FL, 33142
G12000038683 ALLIED YACHT CHARTERS EXPIRED 2012-04-24 2017-12-31 - 3663 NW 21ST STREET, MIAMI, FL, 33142
G12000038687 ALLIED LUXURY YACHT CHARTERS EXPIRED 2012-04-24 2017-12-31 - 3663 NW 21ST STREET, MIAMI, FL, 33142
G10000115726 FERRETTI GROUP USA ACTIVE 2010-12-17 2025-12-31 - 1445 SE 16TH STREET, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 1445 SE 16th Street, Ft Lauderdale, FL 33316 -
NAME CHANGE AMENDMENT 2010-09-01 ALLIED MARINE, INC. -
CHANGE OF MAILING ADDRESS 2009-04-30 1445 SE 16th Street, Ft Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 1441 BRICKELL AVE, STE 1400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2004-05-03 ROBERT ALLEN LAW -
MERGER 2004-01-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000048011
MERGER 2002-08-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000042547
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2002-08-28 FERRETTI GROUP USA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-28
AMENDED ANNUAL REPORT 2016-06-20
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169795
Current Approval Amount:
169795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160743.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State