Search icon

UNFI WHOLESALE, INC.

Company Details

Entity Name: UNFI WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Jul 2020 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: F20000003325
FEI/EIN Number 830559843
Address: 101 JEFFERSON AVE S, HOPKINS, MN, 55343, US
Mail Address: PO BOX 990, ATTN LICENSING, MINNEAPOLIS, MN, 55343, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Vice President

Name Role Address
MARTIN LOUIS Vice President 101 JEFFERSON AVE S, HOPKINS, MN, 55343
HYVARINEN JODY Vice President 101 JEFFERSON AVE S, HOPKINS, MN, 55343
MYRDAHL KIMBERLY Vice President 101 JEFFERSON AVE S, HOPKINS, MN, 55343

President

Name Role Address
HUSSAIN MAHRUKH President 101 JEFFERSON AVE S, HOPKINS, MN, 55343

Treasurer

Name Role Address
HART DEVON J Treasurer 101 JEFFERSON AVE S, HOPKINS, MN, 55343

Chief Financial Officer

Name Role Address
TARDITI G. Chief Financial Officer 101 JEFFERSON AVE S, HOPKINS, MN, 55343

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000013189 SUPERVALU INTERNATIONAL ACTIVE 2022-02-02 2027-12-31 No data 1141 SW 12TH AVE, POMPANO BEACH, FL, 33069
G20000111763 SUPERVALU INTERNATIONAL ACTIVE 2020-08-28 2025-12-31 No data 1141 SW 12TH AVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 101 JEFFERSON AVE S, HOPKINS, MN 55343 No data
CHANGE OF MAILING ADDRESS 2024-04-30 101 JEFFERSON AVE S, HOPKINS, MN 55343 No data
NAME CHANGE AMENDMENT 2022-02-02 UNFI WHOLESALE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
Name Change 2022-02-02
ANNUAL REPORT 2021-04-20
Foreign Profit 2020-07-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State