Search icon

SOUTHEAST WHOLESALE FOODS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST WHOLESALE FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST WHOLESALE FOODS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 18 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000035585
FEI/EIN Number 651205567

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18770 NE 6TH AVE, MIAMI, FL, 33179, US
Mail Address: 3261 Executive Way, Miramar, FL, 33025, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OJUIYN3P3GG129 L03000035585 US-FL GENERAL ACTIVE -

Addresses

Legal C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324
Headquarters 3261 Executive Way, Miramar, US-FL, US, 33025

Registration details

Registration Date 2015-03-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-09-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L03000035585

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Contreras Richard Chief Financial Officer 3261 Executive Way, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-05 18770 NE 6TH AVE, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2017-01-09 18770 NE 6TH AVE, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-02-23 C T CORPORATION SYSTEM -
LC AMENDMENT 2007-11-07 - -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State