Search icon

AQUAHARVEST SEAFOOD, LLC - Florida Company Profile

Company Details

Entity Name: AQUAHARVEST SEAFOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUAHARVEST 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000028932
FEI/EIN Number 264543614

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

Address: 12380 NW 116TH AVE, MEDLEY, FL, 33178, US
Mail Address: 12380 NW 116TH AVE, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS ARGENIS J Agent 12380 NW 116th ave, Medley, FL, 33178
CONTRERAS ARGENIS Managing Member 12380 NW 116th Ave, Medley, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 12380 NW 116th ave, Medley, FL 33178 -
REINSTATEMENT 2018-01-22 - -
REGISTERED AGENT NAME CHANGED 2018-01-22 CONTRERAS, ARGENIS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-22 12380 NW 116TH AVE, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-08-22 12380 NW 116TH AVE, MEDLEY, FL 33178 -
LC AMENDMENT 2016-08-22 - -
REINSTATEMENT 2011-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-01-22
LC Amendment 2016-08-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-26
REINSTATEMENT 2011-03-31
LC Name Change 2009-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State