Search icon

SEAFOOD KING, LLC - Florida Company Profile

Company Details

Entity Name: SEAFOOD KING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SEAFOOD KING, 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: 08 Jul 2010 (15 years ago)
Date of dissolution: 13 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2021 (4 years ago)
Document Number: L10000072239
FEI/EIN Number 27-3005859

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

Address: 8240 NW 52ND TERRACE,, SUITE 409, DORAL, FL 33166
Mail Address: 8240 NW 52ND TERRACE,, SUITE 409, DORAL, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUPERFISH USA, INC. Managing Member -
MUTOH, YUKI Agent 8240 NW 52ND TERRACE,, SUITE 409, DORAL, FL 33166
MUTOH, HIRO Manager 8240 NW 52ND TERRACE,, SUITE 409 DORAL, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000127505 CLARK FISH EXPIRED 2014-12-18 2019-12-31 - 1301 NW 89TH COURT, #211, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 8240 NW 52ND TERRACE,, SUITE 409, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-28 8240 NW 52ND TERRACE,, SUITE 409, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-09-28 8240 NW 52ND TERRACE,, SUITE 409, DORAL, FL 33166 -
LC AMENDMENT AND NAME CHANGE 2014-12-03 SEAFOOD KING, LLC -
REGISTERED AGENT NAME CHANGED 2014-12-03 MUTOH, YUKI -
LC AMENDMENT 2010-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-12
LC Amendment and Name Change 2014-12-03
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24

Date of last update: 23 Feb 2025

Sources: Florida Department of State