Search icon

DEEP BLUE FISHERY LLC - Florida Company Profile

Company Details

Entity Name: DEEP BLUE FISHERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DEEP BLUE FISHERY 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: 07 Jun 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Apr 2017 (8 years ago)
Document Number: L11000066405
FEI/EIN Number 45-2659218

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

Address: 2025 Arch Creek Drive, Miami, FL 33181
Mail Address: 2025 Arch Creek Drive, North Miami, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIO, FERNANDINO SR Agent 2025 Arch Creek Drive, Miami, FL 33181
KANTOR, RODOLFO SR Managing Member 2025 Arch Creek DR, North Miami, FL 33181
FERNANDINO, MARIO SR Managing Member 2025 Arch Creek Dr, North Miami, FL 33181
BOBILLIER, NORMAN SR Managing Member 2025 Arch Creek Dr, North Miami, FL 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 2025 Arch Creek Drive, Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2024-02-02 MARIO, FERNANDINO SR -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 2025 Arch Creek Drive, Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-08-24 2025 Arch Creek Drive, Miami, FL 33181 -
LC NAME CHANGE 2017-04-21 DEEP BLUE FISHERY LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
LC Name Change 2017-04-21
ANNUAL REPORT 2017-01-09

Date of last update: 23 Feb 2025

Sources: Florida Department of State