Search icon

MEDITERRANEAN SEA FOOD, INC. - Florida Company Profile

Company Details

Entity Name: MEDITERRANEAN SEA FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDITERRANEAN SEA FOOD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 18 Sep 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000091427
FEI/EIN Number 651138944

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

Address: 7531 NW 52 ST, MIAMI, FL, 33166
Mail Address: 7531 NW 52 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEVE JOSE L President 7531 NW 52 ST, MIAMI, FL, 33166
CRUZ MARY Secretary 7531 NW 52 ST, MIAMI, FL, 33166
CRUZ MARY Treasurer 7531 NW 52 ST, MIAMI, FL, 33166
ESTRELLA & DIAZ-LEYVA, P.A. Agent 1321 ALTON RD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-04-12 - -
REGISTERED AGENT NAME CHANGED 2005-04-12 ESTRELLA & DIAZ-LEYVA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2005-04-12 1321 ALTON RD, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-16 7531 NW 52 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2003-01-16 7531 NW 52 ST, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900020291 LAPSED 05-896-CA31 CIR CRT 11 CIR IN&FOR DADE CTY 2005-06-20 2010-12-08 $8103.66 TINAMENOR DYLCAN, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
REINSTATEMENT 2005-10-12
Amendment 2005-04-12
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-03-05
Domestic Profit 2001-09-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State