Search icon

BELMIRA TROUT SEAFOOD CORP

Company Details

Entity Name: BELMIRA TROUT SEAFOOD CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2024 (4 months ago)
Document Number: P14000021410
FEI/EIN Number 46-5061218
Address: 15837 NW 90th Ct, Miami Lakes, FL 33018
Mail Address: PO Box 6254, Sun City Center, FL 33571
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MONTAGUT, CRISANTO Agent 15837 NW 90th Court, Miami Lakes, FL 33018

Vice President

Name Role Address
TORRADO, NELLY Vice President CALLE 34 # 65C-121, MEDELLIN, COLOMBIA CO

President

Name Role Address
MONTAGUT CIFUENTES, CRISANTO President CALLE 34 # 65C - 21, MEDELLIN, COLOMBIA CO

Authorized Representative

Name Role Address
VITTACORA, S.A.S Authorized Representative CR 10 NO. 95 11 OF 302, BOGOTA, COLOMBIA CO

Secretary

Name Role Address
TORRADO, NELLY Secretary CALLE 34 # 65C-121, MEDELLIN, COLOMBIA CO

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115297 BELMIRA FLOWERS EXPIRED 2016-10-24 2021-12-31 No data 1421 NW 89TH CT, STE 1, MIAMI, FL, 33172
G15000023313 BELMIRA SEAFOOD ACTIVE 2015-03-04 2025-12-31 No data PO BOX 278451, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-18 No data No data
AMENDMENT 2023-09-06 No data No data
CHANGE OF MAILING ADDRESS 2023-01-05 15837 NW 90th Ct, Miami Lakes, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 15837 NW 90th Ct, Miami Lakes, FL 33018 No data
AMENDMENT 2019-10-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 15837 NW 90th Court, Miami Lakes, FL 33018 No data
AMENDMENT 2018-09-07 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-29 MONTAGUT, CRISANTO No data
AMENDMENT 2014-03-17 No data No data

Documents

Name Date
Amendment 2024-10-18
ANNUAL REPORT 2024-02-05
Amendment 2023-09-06
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-20
Amendment 2019-10-21
ANNUAL REPORT 2019-03-05
Amendment 2018-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1688028706 2021-03-27 0455 PPS 8400 NW 36th St Ste 450, Doral, FL, 33166-6606
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24280
Loan Approval Amount (current) 24280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-6606
Project Congressional District FL-26
Number of Employees 3
NAICS code 424460
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24413.51
Forgiveness Paid Date 2021-10-19

Date of last update: 21 Feb 2025

Sources: Florida Department of State