Search icon

MARIEL FISH MARKET INC - Florida Company Profile

Company Details

Entity Name: MARIEL FISH MARKET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIEL FISH MARKET 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: 17 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000034597
FEI/EIN Number 462552669

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

Address: 12705 NW 42nd Ave., Opa Locka, FL, 33054, US
Mail Address: 7925 NW 196 Terrace, Hialeah, FL, 33015, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nunez Banos Fabian President 12705 NW 42nd Ave., Opa Locka, FL, 33054
Nunez Banos Fabian Agent 12705 NW 42nd Ave., Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-26 12705 NW 42nd Ave., Opa Locka, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 12705 NW 42nd Ave., Opa Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2015-01-11 Nunez Banos, Fabian -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 12705 NW 42nd Ave., Opa Locka, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-11
AMENDED ANNUAL REPORT 2014-05-28
ANNUAL REPORT 2014-01-23
Domestic Profit 2013-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State