FELIX SEAFOOD, CORP. - Florida Company Profile

Entity Name: | FELIX SEAFOOD, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FELIX SEAFOOD, CORP. 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: | 14 Dec 1999 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P99000107684 |
FEI/EIN Number |
650966957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7238 NW 25 ST, Miami, FL, 33122, US |
Mail Address: | PO BOX 521094, MIAMI, FL, 33152, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ FELIX | President | 7224 NW 25 ST, Miami, FL, 33122 |
MARTINEZ FELIX | Director | 7224 NW 25 ST, Miami, FL, 33122 |
MARTINEZ OSCAR | Vice President | 7224 NW 25 ST, Miami, FL, 33122 |
MARTINEZ FELIX | Agent | 7224 NW 25 ST, Miami, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 7238 NW 25 ST, Miami, FL 33122 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 7238 NW 25 ST, Miami, FL 33122 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 7224 NW 25 ST, Miami, FL 33122 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2019-05-23 | - | - |
VOLUNTARY DISSOLUTION | 2019-05-09 | - | - |
REINSTATEMENT | 2010-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-07-15 | - | - |
AMENDMENT | 2005-08-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CALE FROZEN PRODUCTS, INC., VS FELIX SEAFOOD CORP., | 3D2021-0008 | 2021-01-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CALE FROZEN PRODUCTS INC. |
Role | Appellant |
Status | Active |
Representations | VICTOR T. GUTIERREZ |
Name | FELIX SEAFOOD, CORP. |
Role | Appellee |
Status | Active |
Representations | TODD A. FODIMAN |
Name | Hon. Bertila Soto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-08 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-03-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-02-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as moot and for failure to comply with this Court’s orders. |
Docket Date | 2021-02-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-02-01 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as moot. |
Docket Date | 2021-01-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF MOOTNESS |
On Behalf Of | FELIX SEAFOOD CORP. |
Docket Date | 2021-01-21 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Transfer Appeal Documents ~ ROA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-01-13 |
Type | Order |
Subtype | Order on Motion to Transfer |
Description | Order in Transferred Cases |
Docket Date | 2021-01-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of a new case letter with attachments. |
Docket Date | 2021-01-05 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS |
On Behalf Of | Miami-Dade Clerk |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
Revocation of Dissolution | 2019-05-23 |
Voluntary Dissolution | 2019-05-09 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State