Search icon

MARLIN SEAFOOD, INC. - Florida Company Profile

Company Details

Entity Name: MARLIN SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARLIN SEAFOOD, 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: 12 Aug 1992 (33 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: V56971
Address: 1134 SOROLLA AVE, CORAL GABLES, FL, 33134
Mail Address: 1134 SOROLLA AVE, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUNTES MARIA President 1134 SOROLLA AVE, CORAL GABLES, FL, 33134
PUNTES MARIA Secretary 1134 SOROLLA AVE, CORAL GABLES, FL, 33134
PUNTES MARIA Treasurer 1134 SOROLLA AVE, CORAL GABLES, FL, 33134
DE LA CRUZ LUIS F Agent 241 SEVILLA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 1994-10-10 1134 SOROLLA AVE, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 1994-10-10 241 SEVILLA AVE, SUITE 805, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 1994-10-10 1134 SOROLLA AVE, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 1994-10-10 DE LA CRUZ, LUIS FJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 May 2025

Sources: Florida Department of State