Entity Name: | A FAMILY FISH FARM COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A FAMILY FISH FARM COMPANY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Nov 2011 (13 years ago) |
Document Number: | P11000095751 |
FEI/EIN Number |
45-3734297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14480 SW 51 ST, MIAMI, FL, 33175, US |
Mail Address: | 14480 SW 51 ST, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUENAS ARMANDO JJr. | President | 14480 SW 51 ST, MIAMI, FL, 33175 |
HERNANDEZ LUIS A | Vice President | 14480 SW 51 STREET, MIAMI, FL, 33175 |
DUENAS ARMANDO J | Agent | 14480 SW 51 ST, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-01 | 14480 SW 51 ST, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2019-03-01 | 14480 SW 51 ST, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 15243 SW 28 Terrace, MIAMI, FL 33185 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000505800 | TERMINATED | 1000000789179 | HENDRY | 2018-07-10 | 2038-07-18 | $ 1,484.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000895041 | TERMINATED | 1000000686870 | HENDRY | 2015-08-18 | 2035-09-10 | $ 2,252.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000772802 | TERMINATED | 1000000686872 | HENDRY | 2015-07-13 | 2025-07-15 | $ 505.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000706050 | TERMINATED | 1000000632701 | HENDRY | 2014-05-22 | 2034-05-29 | $ 425.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State