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. |
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 |
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 |
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 | - | - |
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