Entity Name: | SEALAB MARINA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEALAB MARINA 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: | 30 Apr 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P14000038267 |
FEI/EIN Number |
46-5567608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5900 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US |
Mail Address: | 5900 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO JUAN C | President | 5900 COLLINS AVENUE, MIAMI BEACH, FL, 33140 |
SOTO JUAN CRUZ | Agent | 5900 COLLINS AVENUE, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 5900 COLLINS AVENUE, 904, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2022-03-30 | 5900 COLLINS AVENUE, 904, MIAMI BEACH, FL 33140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-30 | 5900 COLLINS AVENUE, 904, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-01 | SOTO, JUAN CRUZ | - |
AMENDMENT | 2018-11-01 | - | - |
AMENDMENT | 2016-04-25 | - | - |
AMENDMENT | 2016-03-31 | - | - |
AMENDMENT | 2015-10-21 | - | - |
REINSTATEMENT | 2015-10-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000219804 | ACTIVE | 2018-021917-CA-01 | MIAMI-DADE COUNTY CIRCUITCOURT | 2020-04-15 | 2025-05-28 | $277913.71 | ROCKSTAR MANAGEMENT, LLC, 11451 NW 36TH AVE, MIAMI, FL 33167 |
J19000089688 | ACTIVE | 1000000813222 | DADE | 2019-02-01 | 2039-02-06 | $ 33,024.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000671141 | ACTIVE | 1000000765203 | DADE | 2017-12-06 | 2037-12-13 | $ 4,192.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-25 |
AMENDED ANNUAL REPORT | 2018-11-28 |
AMENDED ANNUAL REPORT | 2018-11-01 |
Amendment | 2018-11-01 |
ANNUAL REPORT | 2018-07-05 |
ANNUAL REPORT | 2017-01-11 |
Amendment | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State