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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State