Search icon

SEASKINS SEAFOOD INC - Florida Company Profile

Company Details

Entity Name: SEASKINS SEAFOOD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEASKINS 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: 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: 28 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: P18000097351
FEI/EIN Number 83-2752258

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

Mail Address: 900 BAY DRIVE, MIAMI BEACH, FL, 33141, US
Address: 2125 BISCAYNE BLVD, SUITE 363, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOICOCHEA VAITAIRE President 900 BAY DRIVE, MIAMI BEACH, FL, 33141
GOICOCHEA VAITAIRE Agent 900 BAY DRIVE, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000016594 VAITAIRE SEAFOOD ACTIVE 2025-02-04 2030-12-31 - 900 BAY DRIVE, SUITE 522, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 2125 BISCAYNE BLVD, SUITE 363, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 900 BAY DRIVE, 522, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2019-10-11 - -
REGISTERED AGENT NAME CHANGED 2019-10-11 GOICOCHEA, VAITAIRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-27
REINSTATEMENT 2019-10-11
Domestic Profit 2018-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State