Search icon

EL PIRATA SEAFOOD INC - Florida Company Profile

Company Details

Entity Name: EL PIRATA SEAFOOD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL PIRATA SEAFOOD 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: 15 Jan 2015 (10 years ago)
Date of dissolution: 08 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2024 (a year ago)
Document Number: P15000004350
FEI/EIN Number 47-2961953

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

Address: 1050 W 49TH ST., HIALEAH, FL, 33002, US
Mail Address: 1050 W 49TH ST., HIALEAH, FL, 33002, US
ZIP code: 33002
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARO MANUEL President 1050 W 49TH ST., HIALEAH, FL, 33002
AMARO MANUEL Agent 1050 W 49TH ST., HIALEAH, FL, 33002

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-08 1050 W 49TH ST., HIALEAH, FL 33002 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-08 1050 W 49TH ST., HIALEAH, FL 33002 -
CHANGE OF MAILING ADDRESS 2024-06-08 1050 W 49TH ST., HIALEAH, FL 33002 -
REGISTERED AGENT NAME CHANGED 2024-06-08 AMARO, MANUEL -
VOLUNTARY DISSOLUTION 2024-06-08 - -
AMENDMENT 2021-04-07 - -
AMENDMENT 2017-08-03 - -
AMENDMENT 2017-06-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000432250 ACTIVE 1000001001826 DADE 2024-07-05 2044-07-10 $ 2,118.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-08
VOLUNTARY DISSOLUTION 2024-06-08
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
Amendment 2021-04-07
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State