Search icon

COLLINS FISH AND SEAFOOD INC - Florida Company Profile

Company Details

Entity Name: COLLINS FISH AND SEAFOOD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLINS FISH AND SEAFOOD 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: 14 Feb 1968 (57 years ago)
Document Number: 326379
FEI/EIN Number 591211830

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

Address: 328 N.E. 70TH ST., MIAMI, FL, 33138
Mail Address: 328 N.E. 70TH ST., MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN KENNETH D President 10040 SW 143 ST, MIAMI, FL, 33176
BURKE WILLIAM Vice President 2544 VENICE DR, PALM BEACH GARDENS, FL, 33410
Castillo Rolando Vice President 328 N.E. 70TH ST., MIAMI, FL, 33138
COHEN Kenneth Agent 10040 SW 143 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 COHEN, Kenneth -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 10040 SW 143 ST, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1158277108 2020-04-10 0455 PPP 328 NE 70th Street, Miami, FL, 33138
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382165
Loan Approval Amount (current) 382165
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 27
NAICS code 424460
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 385088.35
Forgiveness Paid Date 2021-01-20
9580738505 2021-03-12 0455 PPS 328 NE 70th St, Miami, FL, 33138-5526
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382165
Loan Approval Amount (current) 382165
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-5526
Project Congressional District FL-24
Number of Employees 24
NAICS code 424460
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 387054.59
Forgiveness Paid Date 2022-06-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State