Search icon

LIMON Y SABOR PERUVIAN SEAFOOD, LLC - Florida Company Profile

Company Details

Entity Name: LIMON Y SABOR PERUVIAN SEAFOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIMON Y SABOR PERUVIAN SEAFOOD, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2011 (13 years ago)
Document Number: L09000027732
FEI/EIN Number 264488596

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

Address: 2713 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 2713 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTANEDA JORGE Manager 2713 BISCAYNE BLVD, MIAMI, FL, 33137
CASTANEDA JORGE Agent 2713 BISCAYNE BLVD, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000038937 NUTRIBOX ACTIVE 2025-03-19 2030-12-31 - 2713 BISCAYNE BLVD, MIAMI, FL, 33137
G17000129810 NUTRIBOX EXPIRED 2017-11-28 2022-12-31 - 3045 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-18 2713 BISCAYNE BLVD, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-03-18 2713 BISCAYNE BLVD, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-18 2713 BISCAYNE BLVD, MIAMI, FL 33137 -
LC AMENDMENT 2011-12-06 - -
LC AMENDMENT 2010-07-19 - -
REGISTERED AGENT NAME CHANGED 2010-01-20 CASTANEDA, JORGE -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State