Search icon

FISH 54, INC. - Florida Company Profile

Company Details

Entity Name: FISH 54, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISH 54, 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 Sep 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000084166
FEI/EIN Number 650867150

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

Mail Address: 717 PONCE DE LEON, SUITE 212, CORAL GABLES, FL, 33134
Address: 18841 BISCAYNE BLVD, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO IGNACIO President 717 PONCE DE LEON SUITE 212, CORAL GABLES, FL, 33134
MALDONADO IGNACIO Director 717 PONCE DE LEON SUITE 212, CORAL GABLES, FL, 33134
VARON MAURICIO Agent 717 PONCE DE LEON, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-06 717 PONCE DE LEON, SUITE 212, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2008-05-06 18841 BISCAYNE BLVD, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2008-05-06 VARON, MAURICIO -
CANCEL ADM DISS/REV 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-14 18841 BISCAYNE BLVD, AVENTURA, FL 33180 -
AMENDMENT 2003-11-14 - -
AMENDMENT 2003-07-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000119724 TERMINATED 1000000014495 23573 3691 2005-07-14 2025-08-10 $ 43,072.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-07-01
REINSTATEMENT 2006-10-24
Off/Dir Resignation 2005-12-19
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29
Amendment 2003-11-14
Reg. Agent Change 2003-10-27
Amendment 2003-07-21
ANNUAL REPORT 2003-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State