Search icon

ZORHEK AQUA FARMS, INC. - Florida Company Profile

Company Details

Entity Name: ZORHEK AQUA FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZORHEK AQUA FARMS, 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: 06 Jan 2011 (14 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: P11000001783
FEI/EIN Number 274493208

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

Address: 32800 SW 202 AVE, HOMESTEAD, FL, 33034, US
Mail Address: 32800 SW 202 AVE, HOMESTEAD, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREG K GONZALEZ, CPA, P.A. Agent 5201 BLUE LAGOON DR, MIAMI, FL, 33126
SALAZAR ANDRES President 32800 SW 202 AVE, HOMESTEAD, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000063642 SEAFOOD GALORE DISTRIBUTORES EXPIRED 2014-06-20 2019-12-31 - 32800 SW 202 AVE, HOMESTEAD, FL, 33034
G14000043633 SEAFOOD GALORE DISTRIBUTORS EXPIRED 2014-05-01 2019-12-31 - 6972 NW 179 ST, 108, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-10-10 - -
REINSTATEMENT 2014-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-12-09 - -
AMENDMENT 2013-10-04 - -
AMENDMENT 2013-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 32800 SW 202 AVE, HOMESTEAD, FL 33034 -
CHANGE OF MAILING ADDRESS 2012-05-01 32800 SW 202 AVE, HOMESTEAD, FL 33034 -

Documents

Name Date
ANNUAL REPORT 2018-06-26
Amendment 2017-10-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-11-06
Amendment 2013-12-09
Amendment 2013-10-04
Amendment 2013-08-12
ANNUAL REPORT 2013-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State