Search icon

LAMAR SEAFOOD CORPORATION - Florida Company Profile

Company Details

Entity Name: LAMAR SEAFOOD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAMAR SEAFOOD CORPORATION 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 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2018 (7 years ago)
Document Number: P93000008203
FEI/EIN Number 650387998

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

Address: 600 NE 27th Street, Miami, FL, 33137, US
Mail Address: 600 NE 27th Street, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINCON JOSE ENRIQUE Director 600 NE 27th St, Miami, FL, 33137
Rincon Jose E Agent 600 NE 27th Street, Miami, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 600 NE 27th Street, Unit 3305, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 600 NE 27th Street, Unit 3305, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-01-10 600 NE 27th Street, Unit 3305, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2018-08-07 Rincon, Jose Enrique -
REINSTATEMENT 2018-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2001-07-30 - -
AMENDMENT 1999-08-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-15
REINSTATEMENT 2018-08-07
REINSTATEMENT 2009-02-26
ANNUAL REPORT 2007-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State