Search icon

24/7 SEAFOOD DISTRIBUTOR, CORP. - Florida Company Profile

Company Details

Entity Name: 24/7 SEAFOOD DISTRIBUTOR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

24/7 SEAFOOD DISTRIBUTOR, CORP. 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: 03 Mar 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Dec 2009 (15 years ago)
Document Number: P08000022706
FEI/EIN Number 900350295

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

Address: 8181 NW 67th Street, Miami, FL, 33166, US
Mail Address: 8181 NW 67th Street, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARONA LEXIS M Director 8181 NW 67th Street, Miami, FL, 33166
VARONA LEXIS M President 8181 NW 67th Street, Miami, FL, 33166
VARONA LEXIS M Agent 8181 NW 67th Street, Miami, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-23 VARONA, LEXIS M. -
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 8181 NW 67th Street, Unit 2, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-01-23 8181 NW 67th Street, Unit 2, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 8181 NW 67th Street, Unit 2, Miami, FL 33166 -
CANCEL ADM DISS/REV 2009-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State