Entity Name: | SEAFOOD INTERNATIONAL TRADING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEAFOOD INTERNATIONAL TRADING, 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: | 30 Apr 1996 (29 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P96000037184 |
FEI/EIN Number |
650678102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 N.W. 75TH STREET., STE 307, MIAMI, FL, 33147, US |
Mail Address: | 3741 SUNNY ISLES BLVD., PMB 231, NORTH MIAMI, FL, 33160, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALIWA MAURICE | President | 16400 COLLINS AVE. TWR. 4, #2242, N MIAMI BEACH, FL, 33160 |
HALIWA MAURICE | Treasurer | 16400 COLLINS AVE. TWR. 4, #2242, N MIAMI BEACH, FL, 33160 |
HALIWA MAURICE | Director | 16400 COLLINS AVE. TWR. 4, #2242, N MIAMI BEACH, FL, 33160 |
ARFI ALBERT | Secretary | 3531 N.E. 170 ST., 305, NORTH MIAMI BEACH, FL, 33160 |
YIP-CHOY JILL E | BP | 16400 COLLINS AVE. TWR 4, #2242, NORTH MIAMI BEACH, FL, 33160 |
MERKIN STEWART A | Agent | RIVERGATE PLAZA, SUITE 300, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-11-06 | 2900 N.W. 75TH STREET., STE 307, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2000-11-06 | 2900 N.W. 75TH STREET., STE 307, MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-01 | RIVERGATE PLAZA, SUITE 300, 444 BRICKELL AVENUE, NORTH MIAMI BEACH, FL 33160 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-11-06 |
ANNUAL REPORT | 1999-02-27 |
ANNUAL REPORT | 1998-03-13 |
ANNUAL REPORT | 1997-05-01 |
DOCUMENTS PRIOR TO 1997 | 1996-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State