Search icon

PLAZA SEAFOOD MARKET, INC. - Florida Company Profile

Company Details

Entity Name: PLAZA SEAFOOD MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAZA SEAFOOD MARKET, 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: 07 Sep 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2000 (25 years ago)
Document Number: P93000062064
FEI/EIN Number 650472993

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

Address: 3114 N.W. 17 AVENUE, MIAMI, FL, 33142
Mail Address: 1050 W. 60 STREET, HIALEAH, FL, 33012
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE, INC. Agent -
GARCIA JOSE President 1050 W 60 ST, HIALEAH, FL, 33012
GARCIA JOSE Secretary 1050 W 60 ST, HIALEAH, FL, 33012
GARCIA JOSE Director 1050 W 60 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 1050 W 60 ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2007-01-17 3114 N.W. 17 AVENUE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2001-01-29 GARCIA, JOSE -
AMENDMENT 2000-07-20 - -
AMENDMENT 2000-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 1994-09-19 3114 N.W. 17 AVENUE, MIAMI, FL 33142 -
REINSTATEMENT 1994-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State