Entity Name: | LOS HERMANOS SEAFOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOS HERMANOS SEAFOOD, 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: | 09 Oct 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P03000114029 |
FEI/EIN Number |
562407620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4636 SW 75 AVENUE, MIAMI, FL, 33155, US |
Mail Address: | 4636 SW 75 AVENUE, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARTEIZ JOSE C | Secretary | 4636 SW 75 AVENUE, MIAMI, FL, 33155 |
GARTEIZ JOSE C | Treasurer | 4636 SW 75 AVENUE, MIAMI, FL, 33155 |
GARTEIZ JOSE C | Director | 4636 SW 75 AVENUE, MIAMI, FL, 33155 |
GARTEIZ JOSE C | Agent | 4595 SW 75 AVE, MIAMI, FL, 33155 |
GARTEIZ JOSE C | President | 4636 SW 75 AVENUE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-03-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-14 | GARTEIZ, JOSE C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-24 | 4636 SW 75 AVENUE, MIAMI, FL 33155 | - |
REINSTATEMENT | 2014-01-24 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-24 | 4636 SW 75 AVENUE, MIAMI, FL 33155 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-29 | 4595 SW 75 AVE, MIAMI, FL 33155 | - |
CANCEL ADM DISS/REV | 2008-01-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000101224 | ACTIVE | 2020-017795 CC05 | COUNTY COURT IN DADE COUNTY | 2021-03-08 | 2026-03-09 | $17, 730.49 | JOMARA SEAFOOD, INC., 2275 WEST 9TH AVENUE, HIALEAH, FLORIDA 33010 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-03-14 |
REINSTATEMENT | 2014-01-24 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-30 |
REINSTATEMENT | 2008-01-29 |
ANNUAL REPORT | 2006-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State