Search icon

LOS HERMANOS SEAFOOD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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