Search icon

DEEP SEA REAPERS LLC - Florida Company Profile

Company Details

Entity Name: DEEP SEA REAPERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEEP SEA REAPERS 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: 18 May 2012 (13 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: L12000067959
FEI/EIN Number 45-5331602

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

Address: 2970 SW 128 AVE, MIAMI, FL, 33175
Mail Address: 2970 SW 128 AVE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Joshua Agent 14100 SW 182 AVE, MIAMI, FL, 33196
JOSHUA JORGE FERNANDEZ Managing Member 14100 SW 182 AVE, MIAMI, FL, 31965
JOHAN J. CARVAJAL Managing Member 14336 SW 97 TERR., MIAMI, FL, 33186
MARCOS A CASTRO Managing Member 2970 SW 128 AVE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005287 DIVE,SURF,RIDE EXPIRED 2013-01-15 2018-12-31 - 5940 SW 102 AVE, MIAMI, FL, 33173
G12000066053 DSR. EXPIRED 2012-07-02 2017-12-31 - 2970 SW 128TH AVE., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-22 Fernandez, Joshua -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2012-09-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000129122 ACTIVE 1000000776903 DADE 2018-03-22 2038-03-28 $ 13,242.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2019-04-22
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-11
LC Amendment 2012-09-07
CORLCMMRES 2012-09-06
Florida Limited Liability 2012-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State