Search icon

ISLANDERS FISH CORP - Florida Company Profile

Company Details

Entity Name: ISLANDERS FISH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLANDERS FISH CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 May 2017 (8 years ago)
Document Number: P17000041555
FEI/EIN Number 82-1554084

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

Address: 28300 Sw 157th Ct, Homestead, FL, 33033, US
Mail Address: 28300 Sw 157th Ct, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUZOS FRANKLIN President 28300 Sw 157th Ct, Homestead, FL, 33033
BRUZOS FRANKLIN Agent 28300 Sw 157th Ct, Homestead, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 28300 Sw 157th Ct, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2021-02-08 28300 Sw 157th Ct, Homestead, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 28300 Sw 157th Ct, Homestead, FL 33033 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-26
Domestic Profit 2017-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5130458509 2021-02-27 0455 PPS 28300 SW 157th Ct, Homestead, FL, 33033-1205
Loan Status Date 2022-12-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4220
Loan Approval Amount (current) 4220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-1205
Project Congressional District FL-28
Number of Employees 2
NAICS code 424460
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4291.22
Forgiveness Paid Date 2022-11-15
5098377403 2020-05-11 0455 PPP 21523 SW 124 PL, Miami, FL, 33177
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 424460
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15170.14
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State