Search icon

FELIX SEAFOOD, CORP.

Company Details

Entity Name: FELIX SEAFOOD, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 1999 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P99000107684
FEI/EIN Number 650966957
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

Agent

Name Role Address
MARTINEZ FELIX Agent 7224 NW 25 ST, Miami, FL, 33122

President

Name Role Address
MARTINEZ FELIX President 7224 NW 25 ST, Miami, FL, 33122

Director

Name Role Address
MARTINEZ FELIX Director 7224 NW 25 ST, Miami, FL, 33122

Vice President

Name Role Address
MARTINEZ OSCAR Vice President 7224 NW 25 ST, Miami, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-01-31 7238 NW 25 ST, Miami, FL 33122 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 7238 NW 25 ST, Miami, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 7224 NW 25 ST, Miami, FL 33122 No data
REVOCATION OF VOLUNTARY DISSOLUT 2019-05-23 No data No data
VOLUNTARY DISSOLUTION 2019-05-09 No data No data
REINSTATEMENT 2010-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-07-15 No data No data
AMENDMENT 2005-08-24 No data No data

Court Cases

Title Case Number Docket Date Status
CALE FROZEN PRODUCTS, INC., VS FELIX SEAFOOD CORP., 3D2021-0008 2021-01-05 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-240 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
12-19438 CC

Parties

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State