Search icon

TRMZOR SEAFOOD LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: TRMZOR SEAFOOD LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRMZOR SEAFOOD LIMITED LIABILITY COMPANY 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: 07 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000038798
FEI/EIN Number 46-5038281

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

Mail Address: 15476 NW 77 CT, MIAMI LAKES, FL, 33016, US
Address: 7221 Miami Lakeway South, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ EDUARDO Manager 7221 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL, 33014
DIAZ EDUARDO Authorized Member 7221 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL, 33014
Diaz Eduardo Agent 7221 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-06-04 7221 Miami Lakeway South, Miami Lakes, FL 33014 -
REINSTATEMENT 2018-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-14 7221 Miami Lakeway South, Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2018-05-14 Diaz, Eduardo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-03-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000415315 ACTIVE 1000000962629 MIAMI-DADE 2023-08-29 2033-09-06 $ 583.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000570475 ACTIVE 2021-026973-CA-01 MIAMI-DADE CIRCUIT COURT 2022-09-08 2028-04-11 $39,840.30 SOUTH SEAFOODS INTERNATIONAL INC., 6101 BLUE LAGOON DR., 150, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-06-04
REINSTATEMENT 2018-05-14
LC Amendment 2014-03-24
Florida Limited Liability 2014-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5266898500 2021-02-27 0455 PPP 7221 Miami Lakeway S, Miami Lakes, FL, 33014-2603
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120725
Loan Approval Amount (current) 120725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-2603
Project Congressional District FL-26
Number of Employees 9
NAICS code 424420
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121553.17
Forgiveness Paid Date 2021-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State