Search icon

GLOBAL BEST SEAFOOD & FOOD SUPPLIER, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL BEST SEAFOOD & FOOD SUPPLIER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GLOBAL BEST SEAFOOD & FOOD SUPPLIER, 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: 06 Jun 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000108657
FEI/EIN Number 85-2604151

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

Address: 17350 NW 67th avenue, apt 110, Hialeah, FL 33015
Mail Address: 17350 NW 67th avenue, apt 110, Hialeah, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
silfa, damaris Agent 17350 NW 67th avenue, apt 110, Hialeah, FL 33015
Damaris, Silfa S Manager 17350 NW 67th avenue, apt 110 Hialeah, FL 33015
carrasco, aida Manager 17350 NW 67th avenue, apt 110 Hialeah, FL 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-19 17350 NW 67th avenue, apt 110, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-19 17350 NW 67th avenue, apt 110, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2020-08-19 17350 NW 67th avenue, apt 110, Hialeah, FL 33015 -
REGISTERED AGENT NAME CHANGED 2020-08-19 silfa, damaris -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-12-01
REINSTATEMENT 2020-08-19
Florida Limited Liability 2016-06-06

Date of last update: 19 Feb 2025

Sources: Florida Department of State