Search icon

FISH MIAMI INC - Florida Company Profile

Company Details

Entity Name: FISH MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISH MIAMI 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: 21 Nov 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000094726
FEI/EIN Number NOT APPLICABLE

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

Address: 2071 SW 70 AVE G-20, DAVIE, FL, 33317, US
Mail Address: 2071 SW 70 AVE G-20, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURO MICHAEL President 211 SW 2 STREET, FORT LAUDERDALE, FL, 33301
SURO MICHAEL Director 211 SW 2 STREET, FORT LAUDERDALE, FL, 33301
SURO MICHAEL Agent 2071 SW 70 AVE G-20, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 2071 SW 70 AVE G-20, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2015-02-27 2071 SW 70 AVE G-20, DAVIE, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 2071 SW 70 AVE G-20, DAVIE, FL 33317 -
AMENDMENT 2014-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-09-22 SURO, MICHAEL -

Documents

Name Date
Reg. Agent Change 2015-02-27
ANNUAL REPORT 2015-01-21
Amendment 2014-09-22
ANNUAL REPORT 2014-04-26
Domestic Profit 2013-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State