Search icon

GLOBAL FISH HANDLERS, CORP. - Florida Company Profile

Company Details

Entity Name: GLOBAL FISH HANDLERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL FISH HANDLERS, 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: 10 Oct 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000083741
FEI/EIN Number 80-0957400

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

Address: 3555 NW 77 AVE, SUITE 108, MIAMI, FL, 33122, US
Mail Address: 3555 NW 77 AVE, SUITE 108, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRISHCO LLC Agent -
CRUZ CARL A President 3555 NW 77 AVE, SUITE 108, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-11-23 - -
AMENDMENT 2015-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-25 3555 NW 77 AVE, SUITE 108, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2015-11-25 3555 NW 77 AVE, SUITE 108, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2015-02-03 Frishco LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000014542 ACTIVE 1000000872364 DADE 2021-01-08 2031-01-13 $ 7,054.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000814715 LAPSED 16-25205 CIV 25205 US SOUTHERN DISTRICT OF FLA 2018-12-14 2023-12-20 $45,000.00 BYRON H. RUIZ & EDUARDO TORRES, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-13
Amendment 2016-11-23
AMENDED ANNUAL REPORT 2016-06-27
ANNUAL REPORT 2016-04-29
Amendment 2015-11-25
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-08-07
Domestic Profit 2013-10-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339848566 0418800 2014-07-14 3555 NW 77TH AVENUE SUITE 103, MIAMI, FL, 33122
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-07-14
Emphasis L: FORKLIFT
Case Closed 2014-07-18

Related Activity

Type Complaint
Activity Nr 897787
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State