Search icon

FLORIDA BABY FOOD CENTER, INC.

Company Details

Entity Name: FLORIDA BABY FOOD CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Dec 1985 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Apr 1989 (36 years ago)
Document Number: H89766
FEI/EIN Number 59-2608223
Address: 8425 NW 29TH ST, DORAL, FL 33122
Mail Address: 8425 NW 29TH ST, DORAL, FL 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA BABY FOOD CENTER 401(K) PROFIT SHARING PLAN 2023 592608223 2024-10-05 FLORIDA BABY FOOD CENTER, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 445110
Sponsor’s telephone number 3055130221
Plan sponsor’s address 8425 NW 29TH ST, DORAL, FL, 33122
FLORIDA BABY FOOD CENTER CASH BALANCE PLAN 2022 592608223 2023-10-10 FLORIDA BABY FOOD CENTER, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 445110
Sponsor’s telephone number 3055130221
Plan sponsor’s address 8425 NW 29TH ST, DORAL, FL, 33122
FLORIDA BABY FOOD CENTER 401(K) PROFIT SHARING PLAN 2022 592608223 2023-10-10 FLORIDA BABY FOOD CENTER, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 445110
Sponsor’s telephone number 3055130221
Plan sponsor’s address 8425 NW 29TH ST, DORAL, FL, 33122

Agent

Name Role Address
RIVERA, JACQUELINE MRS. Agent 8425 NW 29ST, MIAMI, FL 33122

Chief Financial Officer

Name Role Address
RIVERA, JACQUELINE MRS. Chief Financial Officer 8425 NW 29TH ST, MIAMI, FL 33122

Secretary

Name Role Address
RIVERA, JACQUELINE MRS. Secretary 8425 NW 29TH ST, MIAMI, FL 33122

Chief Executive Officer

Name Role Address
BARRETO, WADI O Chief Executive Officer 8425 NW 29TH ST, DORAL, FL 33122

Officer

Name Role Address
Barreto, Victor Officer 8425 NW 29TH ST, DORAL, FL 33122

President

Name Role Address
RIVERA, JACQUELINE MRS. President 8425 NW 29TH ST, MIAMI, FL 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-18 RIVERA, JACQUELINE MRS. No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-06 8425 NW 29ST, MIAMI, FL 33122 No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-31 8425 NW 29TH ST, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2006-03-31 8425 NW 29TH ST, DORAL, FL 33122 No data
NAME CHANGE AMENDMENT 1989-04-24 FLORIDA BABY FOOD CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State