Search icon

SEAFOOD COUSINS, LLC - Florida Company Profile

Company Details

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

SEAFOOD COUSINS, 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: 17 Mar 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000044266
FEI/EIN Number 46-5123107

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

Address: 12950 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161
Mail Address: 12950 West Dixie Hwy, North MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS JEFFREY Managing Member 12950 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161
Nieves Ivonne Member 12950 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161
HALPERIN RONNY Agent 17961 BISCAYNE BOULEVARD, AVENTURA, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049953 CAPTAIN JIMS SEAFOOD MARKET RESTAURANT EXPIRED 2014-05-21 2019-12-31 - 12950 WEST DIXIE HWY, NORTH MIAMI, FL, 33161
G14000049955 CAPTAIN JIMS SEAFOOD EXPIRED 2014-05-21 2019-12-31 - 12950 WEST DIXIE HWY, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-02-23 12950 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2017-01-20
AMENDED ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-23
Florida Limited Liability 2014-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State