Entity Name: | INTERNATIONAL FOODS AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERNATIONAL FOODS AMERICA, 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. |
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: | 17 May 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000052654 |
FEI/EIN Number |
260193218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11411 NW 68 Terrace, Doral, FL, 33178, US |
Mail Address: | 11411 NW 68 Terrace, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saade Guillermo A | Managing Member | 11411 NW 68 Terrace, Doral, FL, 33178 |
SAADE GUILLERMO A | Agent | 11411 NW 68 Terrace, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-23 | 11411 NW 68 Terrace, Doral, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-23 | 11411 NW 68 Terrace, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2015-01-23 | 11411 NW 68 Terrace, Doral, FL 33178 | - |
LC AMENDMENT | 2012-08-27 | - | - |
LC AMENDMENT | 2011-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-08-26 | SAADE, GUILLERMO A | - |
LC AMENDMENT | 2008-01-04 | - | - |
LC AMENDMENT | 2007-12-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-28 |
Reg. Agent Resignation | 2011-08-26 |
CORLCMMRES | 2011-08-26 |
LC Amendment | 2011-08-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State