Entity Name: | FISH HOUSE WHOLESALERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FISH HOUSE WHOLESALERS 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: | 06 Jan 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L11000002438 |
FEI/EIN Number |
274462813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 GRAND CANAL DR., MIAMI, FL, 33144, US |
Mail Address: | PO BOX 526561, MIAMI, FL, 33152-6561, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TABOADA ENRIQUE | Manager | 1900 GLADES RD, BOCA RATON, FL, 33431 |
TABOADA ENRIQUE | Agent | 1900 GLADES RD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-11-02 | 350 GRAND CANAL DR., MIAMI, FL 33144 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-22 | 1900 GLADES RD, SUITE 280, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-22 | TABOADA , ENRIQUE | - |
REINSTATEMENT | 2015-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2015-09-24 | - | - |
LC AMENDMENT | 2015-09-21 | - | - |
LC AMENDMENT | 2014-08-20 | - | - |
LC AMENDMENT | 2012-09-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000065151 | TERMINATED | 1000000772132 | DADE | 2018-02-08 | 2038-02-14 | $ 1,070.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000444283 | TERMINATED | 1000000744552 | MIAMI-DADE | 2017-07-25 | 2027-08-03 | $ 852.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000277792 | TERMINATED | 1000000711286 | MIAMI-DADE | 2016-04-20 | 2026-04-28 | $ 1,383.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000257864 | TERMINATED | 1000000584510 | MIAMI-DADE | 2014-02-24 | 2034-03-04 | $ 936.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2015-12-22 |
LC Amendment | 2015-09-24 |
LC Amendment | 2015-09-21 |
LC Amendment | 2014-08-20 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-03-04 |
LC Amendment | 2012-09-18 |
LC Amendment | 2012-03-21 |
ANNUAL REPORT | 2012-01-25 |
LC Amendment | 2011-10-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State