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 |
Name | Role | Address |
---|---|---|
FRISHCO LLC | Agent | - |
CRUZ CARL A | President | 3555 NW 77 AVE, SUITE 108, MIAMI, FL, 33122 |
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 | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339848566 | 0418800 | 2014-07-14 | 3555 NW 77TH AVENUE SUITE 103, MIAMI, FL, 33122 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 897787 |
Safety | Yes |
Date of last update: 01 Apr 2025
Sources: Florida Department of State