Search icon

U.S. MARITIME CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: U.S. MARITIME CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. MARITIME CONSULTANTS, 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: 03 Oct 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2007 (18 years ago)
Document Number: S03603
FEI/EIN Number 650223171

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

Address: 11430 N. KENDALL DR, SUITE 202, MIAMI, FL, 33176, US
Mail Address: 11430 N. KENDALL DR, SUITE 202, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY ALLISON President 11430 N KENDALL DR STE 202, MIAMI, FL, 33176
KELLY BRIAN PATRICK Vice President 11430 N KENDALL DR STE 202, MIAMI, FL, 33176
KELLY ALLISON Agent 11430 N KENDALL DR, 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 -
CHANGE OF MAILING ADDRESS 2021-01-25 11430 N. KENDALL DR, SUITE 202, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 11430 N KENDALL DR, STE 202, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2016-02-01 KELLY, ALLISON -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
230872.00
Total Face Value Of Loan:
230872.00
Date:
2020-05-02
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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230872
Current Approval Amount:
230872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
232688.32
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
252143.75

Date of last update: 02 Jun 2025

Sources: Florida Department of State