Search icon

SEAFOOD BROKERS, LLC - Florida Company Profile

Company Details

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

SEAFOOD BROKERS, 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: 23 Jan 2013 (12 years ago)
Date of dissolution: 05 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2019 (6 years ago)
Document Number: L13000011964
FEI/EIN Number 46-1907422

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

Address: 40 S.W. 13th Street, Miami, FL, 33130, US
Mail Address: 40 S.W. 13th Street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA GLOBAL CORPORATE SERVICES, LLC Agent -
Fernandez Arche del SERGIO Vice President 40 S.W. 13 STREET, SUITE 802, MIAMI, FL, 33130
FERNANDEZ ARCHE RAUL President 40 S.W. 13TH STREET, MIAMI, FL, 33130
FERNANDEZ ARCHE RAUL Director 40 S.W. 13TH STREET, MIAMI, FL, 33130
FERNANDEZ ARCHE DEL GERARDO Vice President 40 S.W. 13th Street, Miami, FL, 33130
Fernandez Arche del SERGIO Secretary 40 S.W. 13 STREET, SUITE 802, MIAMI, FL, 33130
DEL VILLAR ANA F Vice President 40 S.W. 13TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-05 - -
LC AMENDMENT 2016-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-20 40 S.W. 13th Street, Suite 802, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2015-07-20 40 S.W. 13th Street, Suite 802, Miami, FL 33130 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-05
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
LC Amendment 2016-08-15
ANNUAL REPORT 2016-03-30
AMENDED ANNUAL REPORT 2015-07-20
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-01
Florida Limited Liability 2013-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State