Search icon

SUPREME SEAFOOD CORP

Company Details

Entity Name: SUPREME SEAFOOD CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Oct 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2019 (6 years ago)
Document Number: P17000080203
FEI/EIN Number 82-3033093
Address: 13155 SW 134TH ST, SUITE 209, MIAMI, FL 33186
Mail Address: 13155 SW 134th Street, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPREME SEAFOOD CORP 401(K) PROFIT SHARING PLAN 2023 823033093 2024-09-21 SUPREME SEAFOOD CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 424400
Sponsor’s telephone number 7862959441
Plan sponsor’s address 13155 SW 134 STREET #209, MIAMI, FL, 33196

Agent

Name Role Address
Quicuti, David Agent 13550 SW 88TH ST, SUITE 220, MIAMI, FL 33186

Director

Name Role Address
ENNO, JOHN Director 6497 WOODBURRY RD, BOCA RATON, FL 33433
QUICUTI, DAVID Director 13155 SW 134TH STREET, SUITE 209 MIAMI, FL 33186
Carrascal, Monica Alexandra Director 2451 Brickell Av, 7D MIAMI, FL 33129
Lingen, Ernesto Mathias Director 2451 Brickell Av, 7D MIAMI, FL 33129

President

Name Role Address
QUICUTI, DAVID President 13155 SW 134TH STREET, SUITE 209 MIAMI, FL 33186

Treasurer

Name Role Address
Carrascal, Monica Alexandra Treasurer 2451 Brickell Av, 7D MIAMI, FL 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-02 13155 SW 134TH ST, SUITE 209, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2022-08-24 13155 SW 134TH ST, SUITE 209, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2021-03-02 Quicuti, David No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 13550 SW 88TH ST, SUITE 220, MIAMI, FL 33186 No data
AMENDMENT 2019-07-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-16
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-17
Amendment 2019-07-02
ANNUAL REPORT 2019-03-14
Domestic Profit 2017-10-04

Date of last update: 18 Jan 2025

Sources: Florida Department of State