Search icon

CLEWISTON TILAPIA GROWERS, INC. - Florida Company Profile

Company Details

Entity Name: CLEWISTON TILAPIA GROWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEWISTON TILAPIA GROWERS, 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: 18 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000017473
FEI/EIN Number 275143180

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

Address: 7161 SW 117 AVE, MIAMI, FL, 33183, US
Mail Address: 7161 SW 117 AVE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PESANTES HERNAN G Director 7161 SW 117 AVE, MIAMI, FL, 33183
PESANTES HERNAN G Agent 7161 SW 117 AVE, MIAMI, FL, 33183
YBB INVESTMENTS, INC. Director -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 7161 SW 117 AVE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2016-04-27 7161 SW 117 AVE, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 7161 SW 117 AVE, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2014-01-06 PESANTES, HERNAN G -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-28
Domestic Profit 2011-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State