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