Search icon

GENESIS SEAFOOD, INC.

Company Details

Entity Name: GENESIS SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Aug 2011 (13 years ago)
Document Number: P96000039118
FEI/EIN Number 650668194
Mail Address: 8012 NW 158 TERRACE, MIAMI LAKES, FL, 33016, US
Address: 8012 NW 158TH TERRACE, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PASTOR CATALINA I Agent 8012 NW 158TH TERRACE, MIAMI LAKES, FL, 33016

President

Name Role Address
PASTOR CATALINA President 8012 NW 158TH TERRACE, MIAMI LAKES, FL, 33016

Secretary

Name Role Address
PASTOR CATALINA Secretary 8012 NW 158TH TERRACE, MIAMI LAKES, FL, 33016

Treasurer

Name Role Address
PASTOR CATALINA Treasurer 8012 NW 158TH TERRACE, MIAMI LAKES, FL, 33016

Director

Name Role Address
PASTOR CATALINA Director 8012 NW 158TH TERRACE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 8012 NW 158TH TERRACE, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2014-04-23 8012 NW 158TH TERRACE, MIAMI LAKES, FL 33016 No data
NAME CHANGE AMENDMENT 2011-08-29 GENESIS SEAFOOD, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-02 8012 NW 158TH TERRACE, MIAMI LAKES, FL 33016 No data
NAME CHANGE AMENDMENT 2002-03-06 GENESIS SEAFOOD INT'L, INC. No data
NAME CHANGE AMENDMENT 2000-02-17 C.A.T. SVS., INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-12-17
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State