Search icon

FORZA SEAFOOD, INC. - Florida Company Profile

Company Details

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

FORZA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Apr 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000025966
Address: 6595 N.W. 36TH STREET, SUITE 209, VIRGINIA GARDENS, FL, 33166
Mail Address: 6595 N.W. 36TH STREET, SUITE 209, VIRGINIA GARDENS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAYCOA CHRISTIAN President 8810 S.W. 123RD COURT, # 201, MIAMI, FL
GARAYCOA CHRISTIAN Director 8810 S.W. 123RD COURT, # 201, MIAMI, FL
RHOR MARCEL Vice President 9531 FOUNTAINEBLEAU BLVD., # 105, MIAMI, FL
RHOR MARCEL Director 9531 FOUNTAINEBLEAU BLVD., # 105, MIAMI, FL
MORAN NANCY C Secretary 15022 S.W. 45TH LANE, MIAMI, FL
MORAN NANCY C Director 15022 S.W. 45TH LANE, MIAMI, FL
BURGOS FRANCISCO Vice President 9896 S.W. 88TH STREET, # C206, MIAMI, FL
BURGOS FRANCISCO Director 9896 S.W. 88TH STREET, # C206, MIAMI, FL
MORAN NANCY C Agent 15022 S.W. 45TH LANE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State