Search icon

EL GOLFO SEAFOOD INC. - Florida Company Profile

Company Details

Entity Name: EL GOLFO SEAFOOD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL GOLFO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Nov 2006 (18 years ago)
Document Number: P05000132531
FEI/EIN Number 203661408

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

Address: 9800 SW 77TH AVE, MIAMI, FL, 33156, US
Mail Address: 9800 SW 77TH AVE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOZO EDGAR President 9800 SW 77TH AVE, MIAMI, FL, 33156
CARDOZO EDGAR Agent 9800 SW 77TH AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 9800 SW 77TH AVE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-01-25 9800 SW 77TH AVE, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2022-01-25 CARDOZO, EDGAR -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 9800 SW 77TH AVE, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2006-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001257709 ACTIVE 1000000331957 MIAMI-DADE 2013-08-06 2033-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000772050 ACTIVE 1000000179561 DADE 2010-07-15 2030-07-21 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-06-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-10-25
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State