Search icon

CEVICHE BY THE SEA CORP - Florida Company Profile

Company Details

Entity Name: CEVICHE BY THE SEA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEVICHE BY THE SEA 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: 28 Nov 2011 (14 years ago)
Date of dissolution: 20 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2016 (9 years ago)
Document Number: P11000101742
FEI/EIN Number 453945574

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

Address: 2823 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33306, US
Mail Address: 2823 OAKLAND PARK BLVD, OAKLAND PARK, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARDO JUAN A President 6030 NW 60TH AVE, PARKLAND, FL, 33067
ISABEL ISIS Agent 1860 N PINE ISLAND RD, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 1860 N PINE ISLAND RD, SUITE 109, PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 2823 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL 33306 -
CHANGE OF MAILING ADDRESS 2013-04-12 2823 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL 33306 -
AMENDMENT 2012-08-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000810388 TERMINATED 1000000689062 BROWARD 2015-07-27 2035-07-29 $ 4,737.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000786588 TERMINATED 1000000687510 BROWARD 2015-07-16 2035-07-22 $ 18,426.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-12
Amendment 2012-08-03
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-11-28
Off/Dir Resignation 2011-11-28

Date of last update: 01 Jun 2025

Sources: Florida Department of State