Entity Name: | MICAL SEAFOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Nov 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 May 2006 (19 years ago) |
Document Number: | P05000150223 |
FEI/EIN Number | 203772846 |
Address: | 10400 Griffin Rd, Cooper City, FL, 33328, US |
Mail Address: | PO Box 292100, Davie, FL, 33329, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES RICARDO J | Agent | 2199 N. W. 126 AVENUE, PEMBROKE PINES, FL, 33028 |
Name | Role | Address |
---|---|---|
TORRES RICARDO J | President | 2199 N. W. 126 AVENUE, PEMBROKE PINES, FL, 33028 |
Name | Role | Address |
---|---|---|
TORRES RICARDO J | Secretary | 2199 N. W. 126 AVENUE, PEMBROKE PINES, FL, 33028 |
Name | Role | Address |
---|---|---|
TORRES RICARDO J | Treasurer | 2199 N. W. 126 AVENUE, PEMBROKE PINES, FL, 33028 |
Name | Role | Address |
---|---|---|
TORRES RICARDO J | Director | 2199 N. W. 126 AVENUE, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-25 | 10400 Griffin Rd, Suite #206, Cooper City, FL 33328 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-13 | 10400 Griffin Rd, Suite #206, Cooper City, FL 33328 | No data |
AMENDMENT | 2006-05-19 | No data | No data |
AMENDMENT | 2005-12-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-13 |
AMENDED ANNUAL REPORT | 2016-06-30 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State