Search icon

U.S. MARITIME CONSULTANTS, INC.

Company Details

Entity Name: U.S. MARITIME CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Oct 1990 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2007 (17 years ago)
Document Number: S03603
FEI/EIN Number 65-0223171
Address: 11430 N. KENDALL DR, SUITE 202, MIAMI, FL 33176
Mail Address: 11430 N. KENDALL DR, SUITE 202, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KELLY, ALLISON Agent 11430 N KENDALL DR, STE 202, MIAMI, FL 33176

President

Name Role Address
KELLY, ALLISON President 11430 N KENDALL DR STE 202, MIAMI, FL 33176

Vice President

Name Role Address
KELLY, BRIAN PATRICK Vice President 11430 N KENDALL DR STE 202, MIAMI, FL 33176

Secretary

Name Role Address
KELLY, BRIAN PATRICK Secretary 11430 N KENDALL DR STE 202, MIAMI, FL 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 11430 N. KENDALL DR, SUITE 202, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2021-01-25 11430 N. KENDALL DR, SUITE 202, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 11430 N KENDALL DR, STE 202, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2016-02-01 KELLY, ALLISON No data
CANCEL ADM DISS/REV 2007-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1486497702 2020-05-01 0455 PPP 11430 N KENDALL DR STE 305, MIAMI, FL, 33176
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33176-0001
Project Congressional District FL-27
Number of Employees 15
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252143.75
Forgiveness Paid Date 2021-03-15
1212648600 2021-03-12 0455 PPS 11430 N Kendall Dr Ste 202, Miami, FL, 33176-1041
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230872
Loan Approval Amount (current) 230872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33176-1041
Project Congressional District FL-27
Number of Employees 14
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232688.32
Forgiveness Paid Date 2022-01-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State