Search icon

MURRAY MARINE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MURRAY MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P99000064737
FEI/EIN Number 650940259
Address: 9 CALLE DOS, KEY WEST, FL, 33040
Mail Address: 5710 MILE MARKER 5,U.S. HWY 1, KEY WEST, FL, 33040
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY LEE M Secretary 5710 MILE MARKER 5,U.S. HWY 1, KEY WEST, FL, 33040
MURRAY LEE M Director 5710 MILE MARKER 5,U.S. HWY 1, KEY WEST, FL, 33040
MURRAY LEE M Agent 9 CALLE DOS, KEY WEST, FL, 33040
MURRAY LEE M Vice President 5710 MILE MARKER 5,U.S. HWY 1, KEY WEST, FL, 33040

Unique Entity ID

CAGE Code:
5P1N1
UEI Expiration Date:
2019-03-21

Business Information

Doing Business As:
MURRAY MARINE SALES & SERVICE
Activation Date:
2018-03-21
Initial Registration Date:
2009-09-03

Commercial and government entity program

CAGE number:
5P1N1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-11-18
CAGE Expiration:
2026-10-28
SAM Expiration:
2022-11-18

Contact Information

POC:
LEE MURRAY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-05 9 CALLE DOS, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 9 CALLE DOS, KEY WEST, FL 33040 -
AMENDMENT 2022-12-02 - -

Documents

Name Date
ANNUAL REPORT 2023-03-15
Amendment 2022-12-02
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
H9223912P0071
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2927.55
Base And Exercised Options Value:
2927.55
Base And All Options Value:
2927.55
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-26
Description:
CHANGE TO METHOD OF PAYMENT AND ENGINE TYPES.
Naics Code:
333618: OTHER ENGINE EQUIPMENT MANUFACTURING
Product Or Service Code:
2010: SHIP AND BOAT PROPULSION COMPONENTS
Procurement Instrument Identifier:
HSCG8009P314EM2
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
461.35
Base And Exercised Options Value:
461.35
Base And All Options Value:
461.35
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-09-16
Description:
EVINRUDE POWERHEAD ASSEMBLY P/N: 484771 LABOR TO INSTALL POWERHEAD ASSEMBLY
Naics Code:
441222: BOAT DEALERS
Product Or Service Code:
2090: MISC SHIP & MARINE EQ

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
117700.00
Total Face Value Of Loan:
117700.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$117,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,533.71
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $117,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State