Search icon

NV SEAFOOD LLC - Florida Company Profile

Company Details

Entity Name: NV SEAFOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NV 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.
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: 16 Jan 2013 (12 years ago)
Date of dissolution: 22 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: L13000008038
FEI/EIN Number 461766780

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

Address: LOT 14 SUMMERLAND YACHT HARBOR, SUMMERLAND KEY, FL, 33042, US
Mail Address: P.O. BOX 430801, BIG PINE KEY, FL, 33043, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALERA NAYMA Gen 350 E. SANDY CIR., BIG PINE KEY, FL, 33043
Smith Harley R President 350 E SANDY CIR, BIG PINE KEY, FL, 33043
Canizares Eric Mark 350 E Sandy Cir, Big Pine Key, FL, 34043
VALERA NAYMA Agent 350 E Sandy Cir, BIG PINE KEY, FL, 33043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-22 - -
CHANGE OF MAILING ADDRESS 2017-01-16 LOT 14 SUMMERLAND YACHT HARBOR, SUMMERLAND KEY, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 350 E Sandy Cir, BIG PINE KEY, FL 33043 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-01 LOT 14 SUMMERLAND YACHT HARBOR, SUMMERLAND KEY, FL 33042 -
REGISTERED AGENT NAME CHANGED 2014-01-27 VALERA, NAYMA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State