Search icon

THE FISH HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: THE FISH HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FISH HOUSE, 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: 01 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P95000059292
FEI/EIN Number 650597917

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

Address: 10000 SW 56 STREET, 41, MIAMI, FL, 33165, US
Mail Address: 10000 SW 56 STREET, 41, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERO JOSE A President 10000 SW 56 STREET, SUITE 41, MIAMI, FL, 33165
RIVERO JOSE A Director 10000 SW 56 STREET, SUITE 41, MIAMI, FL, 33165
RIVERO Angelina M Agent 10000 SW 56 STREET, MIAMI, FL, 33165
Rivero Angela M Manager 10000 SW 56 STREET, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000074303 THE FISH HOUSE ACTIVE 2023-06-20 2028-12-31 - 10000 SW 56 STREET, SUITE 41, MIAMI, FL, 33165
G08170900290 PANTHERS PUB & OYSTER BAR EXPIRED 2008-06-18 2013-12-31 - 5421 SW 97 AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-18 RIVERO, Angelina M -
REINSTATEMENT 2011-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-21 - -
CHANGE OF MAILING ADDRESS 2009-10-21 10000 SW 56 STREET, 41, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-11 10000 SW 56 STREET, 41, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-22 10000 SW 56 STREET, 41, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1668218304 2021-01-19 0455 PPS 10000 SW 56th St Ste 41, Miami, FL, 33165-7163
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196978.81
Loan Approval Amount (current) 196978.81
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-7163
Project Congressional District FL-27
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 199183.88
Forgiveness Paid Date 2022-03-08
1213267109 2020-04-10 0455 PPP 10000 SW 56th Street Suite 41, MIAMI, FL, 33165-7126
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140500
Loan Approval Amount (current) 140500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33165-7126
Project Congressional District FL-27
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 142174.29
Forgiveness Paid Date 2021-06-22

Date of last update: 01 May 2025

Sources: Florida Department of State