Search icon

THE BEST WORLD SEAFOOD LLC - Florida Company Profile

Company Details

Entity Name: THE BEST WORLD SEAFOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BEST WORLD 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: 04 Feb 2016 (9 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: L16000024492
FEI/EIN Number 81-1349426

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

Address: 2742 SW 8 STREET, MIAMI, FL, 33135, US
Mail Address: 2742 SW 8 STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ EVANAN A Manager 9737 NW 41 STREET SUITE 113, DORAL, FL, 33178
SANCHEZ EVANAN A Agent 2742 SW 8 STREET, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023323 CORAL BLUE SEAFOOD EXPIRED 2016-03-03 2021-12-31 - 10402 NW 41 ST SUITE 211-611, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-08-16 2742 SW 8 STREET, STE 202, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-16 2742 SW 8 STREET, STE 202, MIAMI, FL 33135 -
LC AMENDMENT 2018-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 2742 SW 8 STREET, STE 202, MIAMI, FL 33135 -
LC AMENDMENT 2016-05-12 - -
REGISTERED AGENT NAME CHANGED 2016-05-12 SANCHEZ, EVANAN A -
LC AMENDMENT 2016-04-13 - -
LC AMENDMENT 2016-03-01 - -
LC STMNT OF AUTHORITY 2016-03-01 - -

Documents

Name Date
ANNUAL REPORT 2019-03-11
LC Amendment 2018-08-13
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-26
LC Amendment 2016-05-12
LC Amendment 2016-04-13
LC Amendment 2016-03-01
CORLCAUTH 2016-03-01
Florida Limited Liability 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State