Search icon

REEL ADVENTURE CHARTERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REEL ADVENTURE CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Nov 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2021 (4 years ago)
Document Number: P95000085411
FEI/EIN Number 650616983
Address: 21300 SAN SIMEON WAY, MIAMI, FL, 33179, US
Mail Address: 21300 SAN SIMEON WAY, MIAMI, FL, 33179, US
ZIP code: 33179
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIVINA-DULANTO MANUEL J President 21300 SAN SIMEON WAY, MIAMI, FL, 33179
SIVINA-DULANTO MANUEL J Treasurer 21300 SAN SIMEON WAY, MIAMI, FL, 33179
SIVINA-DULANTO MANUEL J Director 21300 SAN SIMEON WAY, MIAMI, FL, 33179
SIVINA-DULANTO MANUEL J Agent 21300 SAN SIMEON WAY, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000027695 SOUTHERN FISH WHOLESALERS LLC ACTIVE 2017-03-15 2027-12-31 - 21300 SAN SIMEON WAY, APT #P9, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-20 21300 SAN SIMEON WAY, UNIT P-9, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2021-09-20 21300 SAN SIMEON WAY, UNIT P-9, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2021-09-20 SIVINA-DULANTO, MANUEL J. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 21300 SAN SIMEON WAY, UNIT P-9, MIAMI, FL 33179 -
AMENDMENT 2020-01-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900015600 LAPSED 02-21983-CIV-MOORE U.S. DISTRICT COURT 2003-04-29 2008-11-12 $6123.00 JOSEPH LABARCA, OWNER OF THE M/V "ROSE", 2308 N. OCEAN DR., HOLLYWOOD, FL 33019
J03900015599 LAPSED 02-22412-CIV-MOORE U.S. DISTRICT COURT 2003-03-20 2008-11-12 $9567.66 JOSEPH LABARCA, OWNER OF THE M/V "ROSE", 2308 N. OCEAN DR., HOLLYWOOD, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-29
Amendment 2021-09-20
ANNUAL REPORT 2021-02-04
Amendment 2020-01-15
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State