Search icon

AC FOODS COMPANY LLC - Florida Company Profile

Company Details

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

AC FOODS COMPANY 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: 23 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2016 (9 years ago)
Document Number: L05000028972
FEI/EIN Number 202581723

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

Address: 4000 Ponce de Leon Blvd, Coral Gables, FL, 33146, US
Mail Address: 4000 Ponce de Leon Blvd, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMPIETRO PAULO Manager 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
WORLD CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083614 VWZ COMMODITIES EXPIRED 2019-08-07 2024-12-31 - 4000 PONCE DE LEON BLVD, STE 470, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-07 4000 Ponce de Leon Blvd, Ste 470, Coral Gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 4000 Ponce de Leon Blvd, Ste 470, Coral Gables, FL 33146 -
LC AMENDMENT 2016-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 2665 S. BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2013-04-23 WORLD CORPORATE SERVICES, INC. -
LC AMENDMENT 2010-12-13 - -
LC AMENDMENT 2008-10-20 - -
LC AMENDMENT 2007-01-19 - -
LC AMENDMENT 2007-01-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-12
LC Amendment 2016-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State