Search icon

EL BATEY FISH & MEAT CORP - Florida Company Profile

Company Details

Entity Name: EL BATEY FISH & MEAT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL BATEY FISH & MEAT 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: 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: 07 Dec 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000098335
FEI/EIN Number 271446144

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

Address: 5400 NW 2ND AVE, MIAMI, FL, 33127, US
Mail Address: 5400 NW 2ND AVE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLANCO ALEX President 5400 NW 2ND AVE, MIAMI, FL, 33127
POLANCO ALEX Agent 5400 NW 2ND AVE, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096302 MIAMI FOOD DEPOT EXPIRED 2015-09-18 2020-12-31 - 5400 NW 2ND AVE, MIAMI, FL, 33127
G13000106977 EAGLE MEAT & FISH SUPERMARKET EXPIRED 2013-10-30 2018-12-31 - 7818 NW 44TH STREET, LAUDERHILL, FL, 33351
G13000090159 DELMA'S MEAT & FISH EXPIRED 2013-09-11 2018-12-31 - 1250 NORTH STATE ROAD 7, LAUDERHILL, FL, 33313
G10000003432 EAGLE MEAT & FISH EXPIRED 2010-01-12 2015-12-31 - 876 NE 125TH ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-01 5400 NW 2ND AVE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2015-12-01 5400 NW 2ND AVE, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-01 5400 NW 2ND AVE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2015-06-17 POLANCO, ALEX -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000031744 ACTIVE 1000000873225 DADE 2021-01-20 2041-01-27 $ 8,720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000643849 LAPSED 2018-030295-CA-01 MIAMI DADE 2019-07-25 2024-10-01 $18,586.22 DIRECT CAPITAL CORPORATION, A NEW HAMPSHIRE CORPORATION, 155 COMMERCE WAY, PORTSMOUTH, NH 03801
J18000186106 TERMINATED 1000000781590 DADE 2018-05-03 2038-05-09 $ 865.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000467839 LAPSED 17-002689 CC26 MIAMI-DADE COUNTY 2017-08-03 2022-08-15 $10,863.22 LA VILLARENA MEAT & PORK, INC., 6455 NE 3RD AVENUE, MIAMI, FL 33138

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-16
AMENDED ANNUAL REPORT 2015-12-01
AMENDED ANNUAL REPORT 2015-06-17
AMENDED ANNUAL REPORT 2015-06-11
AMENDED ANNUAL REPORT 2015-03-04
AMENDED ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State