Search icon

CHAVEZ IMPERIAL SEAFOOD, INC. - Florida Company Profile

Company Details

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

CHAVEZ IMPERIAL 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: 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: 25 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000030599
FEI/EIN Number 262251098

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

Address: 7380 W 20TH AVE, HIALEAH, FL, 33016, US
Mail Address: 7380 W 20TH AVE, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICITA GIOVANNI President 7380 W 20TH AVE, HIALEAH, FL, 33016
SELIGO ZDENKO Vice President 7380 W 20TH AVE, HIALEAH, FL, 33016
GIOVANNI NICITA Agent 7380 W 20TH AVE, HIALEAH, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054778 FLORIDA FOODS DISTRIBUTOR EXPIRED 2017-05-17 2022-12-31 - 7380 W. 20TH AVE. SUITE 113, HIALEAH, FL, 33016
G17000052979 FLORIDA FOODS DISTRIBUTOR EXPIRED 2017-05-12 2022-12-31 - 7380 W. 20TH AVE, SUITE 113, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-10-28 7380 W 20TH AVE, 113, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2016-10-28 GIOVANNI, NICITA -
REGISTERED AGENT ADDRESS CHANGED 2016-10-28 7380 W 20TH AVE, #113, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 7380 W 20TH AVE, 113, HIALEAH, FL 33016 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2008-04-08 CHAVEZ IMPERIAL SEAFOOD, INC. -

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-31
AMENDED ANNUAL REPORT 2016-10-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State