Search icon

SEALAB MARINA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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