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 |
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 |
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 |
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 | - |
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