Search icon

SOUTH FLORIDA FISH FARM GROUP INC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA FISH FARM GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA FISH FARM GROUP 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: 08 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000023496
FEI/EIN Number 45-5100352

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

Mail Address: 19398 SW 248 ST, HOMESTEAD, FL, 33031, US
Address: 19398 SW 248TH STREET, HOMESTEAD, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JAVIER President 19398 SW 248 ST, HOMESTEAD, FL, 33031
PEREZ JAVIER Agent 19398 SW 248TH STREET, MIAMI, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-02-25 19398 SW 248TH STREET, HOMESTEAD, FL 33031 -
REGISTERED AGENT NAME CHANGED 2021-02-25 PEREZ, JAVIER -
AMENDMENT 2020-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-24 19398 SW 248TH STREET, MIAMI, FL 33031 -
REINSTATEMENT 2020-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-02-25
Amendment 2020-09-24
REINSTATEMENT 2020-06-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State