Search icon

MICAL SEAFOOD, INC. - Florida Company Profile

Company Details

Entity Name: MICAL SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICAL 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: 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

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

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

Key Officers & Management

Name Role Address
TORRES RICARDO J President 2199 N. W. 126 AVENUE, PEMBROKE PINES, FL, 33028
TORRES RICARDO J Secretary 2199 N. W. 126 AVENUE, PEMBROKE PINES, FL, 33028
TORRES RICARDO J Treasurer 2199 N. W. 126 AVENUE, PEMBROKE PINES, FL, 33028
TORRES RICARDO J Director 2199 N. W. 126 AVENUE, PEMBROKE PINES, FL, 33028
TORRES RICARDO J Agent 2199 N. W. 126 AVENUE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-25 10400 Griffin Rd, Suite #206, Cooper City, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 10400 Griffin Rd, Suite #206, Cooper City, FL 33328 -
AMENDMENT 2006-05-19 - -
AMENDMENT 2005-12-01 - -

Court Cases

Title Case Number Docket Date Status
DEEP SEA ATLANTIC, N.V. VS MICAL SEAFOOD, INC. 4D2018-1603 2018-05-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-017578 (05)

Parties

Name DEEP SEA ATLANTIC, N.V.
Role Appellant
Status Active
Representations Daniel Lustig, DOMINIQUE J. TORSIELLO, Michael J. Pike
Name DEEP SEA ATLANTIC NORTH AMERICA, INC.
Role Appellee
Status Active
Name MICAL SEAFOOD, INC.
Role Appellee
Status Active
Representations Ari Jonathan Glazer, WILLIAM G. SALIM
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **DENIED. SEE 09/25/2018 ORDER.** APPELLEE'S APPENDIX AND ALL REFERENCES THERETO
On Behalf Of DEEP SEA ATLANTIC, N.V.
Docket Date 2018-09-11
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO STAY
On Behalf Of MICAL SEAFOOD, INC.
Docket Date 2018-09-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MICAL SEAFOOD, INC.
Docket Date 2018-08-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's August 29, 2018 motion for extension of time is granted, and the time for filing a response to the motion to stay is extended to and including September 11, 2018.
Docket Date 2018-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICAL SEAFOOD, INC.
Docket Date 2018-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MICAL SEAFOOD, INC.
Docket Date 2018-08-20
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of DEEP SEA ATLANTIC, N.V.
Docket Date 2018-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 28, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 28, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's October 5, 2018 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by William G. Salim is denied without prejudice to seek costs in the trial court.
Docket Date 2019-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2018-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MICAL SEAFOOD, INC.
Docket Date 2018-11-13
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ "MOTION TO EXTEND DEADLINE OF FILING TO NOVEMBER 10, 2018 AND/OR TO DEEM REPLY BRIEF TIMELY FILED DUE TO TECHNICAL DIFFICULTIES"
On Behalf Of DEEP SEA ATLANTIC, N.V.
Docket Date 2018-11-13
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant's November 13, 2018 “motion to extend deadline of filing to November 10, 2018 and/or to deem reply brief timely filed due to technical difficulties” is granted. The reply brief is deemed timely filed as of the date of this order.
Docket Date 2018-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DEEP SEA ATLANTIC, N.V.
Docket Date 2018-11-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEEP SEA ATLANTIC, N.V.
Docket Date 2018-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DEEP SEA ATLANTIC, N.V.
Docket Date 2018-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 18, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before November 9, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-10-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MICAL SEAFOOD, INC.
Docket Date 2018-10-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICAL SEAFOOD, INC.
Docket Date 2018-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICAL SEAFOOD, INC.
Docket Date 2018-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 25, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 5, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-09-25
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellee’s September 11, 2018 response, it is ORDERED that appellant’s August 20, 2018 motion to stay is treated as a motion for review and is denied. Further,Upon consideration of appellee’s September 18, 2018 response, it is ORDERED that appellant’s September 13, 2018 “motion to strike appellee’s appendix and all references thereto” is denied. Further,Upon consideration of appellee’s September 18, 2018 response, it is ORDERED that appellant’s September 13, 2018 “motion for leave to file reply to appellee’s response in opposition to appellant’s motion to stay” is denied. The proposed reply is stricken from the docket.
Docket Date 2018-09-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEEP SEA ATLANTIC, N.V.
Docket Date 2018-09-18
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR LEAVE TO FILE REPLY TO APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO STAY
On Behalf Of MICAL SEAFOOD, INC.
Docket Date 2018-09-13
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN FROM DOCKET. SEE 09/25/2018 ORDER.** (PROPOSED) APPELLANT'S REPLY TO APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO STAY
On Behalf Of DEEP SEA ATLANTIC, N.V.
Docket Date 2018-08-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **BEING TREATED AS A MOTION FOR REVIEW AND IS DENIED. SEE 09/25/2018 ORDER.**
On Behalf Of DEEP SEA ATLANTIC, N.V.
Docket Date 2018-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEEP SEA ATLANTIC, N.V.
Docket Date 2018-08-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DEEP SEA ATLANTIC, N.V.
Docket Date 2018-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 8, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 8, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DEEP SEA ATLANTIC, N.V.
Docket Date 2018-05-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEEP SEA ATLANTIC, N.V.
Docket Date 2018-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2451997105 2020-04-10 0455 PPP 10400 Griffin Rd Suite 209, FORT LAUDERDALE, FL, 33328-3300
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100300
Loan Approval Amount (current) 100600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33328-3300
Project Congressional District FL-25
Number of Employees 6
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101329.35
Forgiveness Paid Date 2021-01-07
6603108504 2021-03-04 0455 PPS 10400 Griffin Rd Ste 209, Davie, FL, 33328-3322
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78249
Loan Approval Amount (current) 78249
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-3322
Project Congressional District FL-25
Number of Employees 5
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78781.53
Forgiveness Paid Date 2021-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State