Search icon

FRESH FISH DELIVERY, INC. - Florida Company Profile

Company Details

Entity Name: FRESH FISH DELIVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRESH FISH DELIVERY, 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: 15 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000004545
FEI/EIN Number 264086574

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

Address: 10750 NW 138 STREET # 6, HIALEAH GARDENS, FL, 33018, US
Mail Address: 10750 NW 138 STREET # 6, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEMAN MIGUEL A President 848 E 26 ST, HIALEAH, FL, 33013
ALEMAN MIGUEL A Director 848 E 26 ST, HIALEAH, FL, 33013
RODRIGUEZ RAMON A Secretary 16595 NW 129 AVE, HIALEAH GARDENS, FL, 33018
RODRIGUEZ RAMON A Treasurer 16595 NW 129 AVE, HIALEAH GARDENS, FL, 33018
RODRIGUEZ RAMON A Director 16595 NW 129 AVE, HIALEAH GARDENS, FL, 33018
MEYER MICHAEL Vice President PO BOX 531262, MIAMI, FL, 33153
MEYER MICHAEL Director PO BOX 531262, MIAMI, FL, 33153
ALEMAN MIGUEL A Agent 848 E 26 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-10 10750 NW 138 STREET # 6, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2010-03-10 10750 NW 138 STREET # 6, HIALEAH GARDENS, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-03
REINSTATEMENT 2012-11-07
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-10
Domestic Profit 2009-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State