Search icon

AC FOODS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: AC FOODS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AC FOODS INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Oct 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Oct 2008 (17 years ago)
Document Number: L04000076252
FEI/EIN Number 364562839

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

Address: 8490 SW 106TH ST, MIAMI, FL, 33156, US
Mail Address: 8490 SW 106TH ST, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERKELENS ANA MARIA F Manager 8490 SW 106 ST, MIAMI, FL, 33156
GARCIA-LINARES MANUEL A Agent 396 ALHAMBRA CIRCLE, MIAMI, FL, 33134

Form 5500 Series

Employer Identification Number (EIN):
364562839
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04320900256 AC EXPORT ACTIVE 2004-11-15 2029-12-31 - 8490 S.W. 106TH ST., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 8490 SW 106TH ST, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-04-29 8490 SW 106TH ST, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 396 ALHAMBRA CIRCLE, NORTH TOWER 14TH FLOOR, MIAMI, FL 33134 -
LC NAME CHANGE 2008-10-22 AC FOODS INTERNATIONAL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19472.00
Total Face Value Of Loan:
19472.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19472
Current Approval Amount:
19472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19617.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15155.42

Date of last update: 01 May 2025

Sources: Florida Department of State