Search icon

ATLANTIC FISH HIALEAH, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC FISH HIALEAH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC FISH HIALEAH, 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: 23 Sep 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000131129
FEI/EIN Number 562536426

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

Address: 3716-3732 W. 12 Ave, HIALEAH, FL, 33012, US
Mail Address: 3716 W 12nd AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATISTA JOSE Y President 3716 W 12nd AVENUE, HIALEAH, FL, 33012
DELGADO ANA Vice President 10140 NW 6TH STREET, PEMBROKE PINES, FL, 33026
BATISTA JOSE Y Agent 3716 W 12nd AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-11-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 BATISTA, JOSE Y -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-01 3716 W 12nd AVENUE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2014-08-01 3716-3732 W. 12 Ave, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 3716-3732 W. 12 Ave, HIALEAH, FL 33012 -
AMENDMENT 2012-04-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000318637 TERMINATED 1000000060449 25940 1171 2007-09-20 2027-10-03 $ 7,018.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2020-07-10
Amendment 2019-11-07
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-08-01
ANNUAL REPORT 2013-03-28
Amendment 2012-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6302997807 2020-06-01 0455 PPP 3716-3732 W. 12 Ave HIALEAH, Hialeah, FL, 33012
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 4
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State