Search icon

INTERNATIONAL FOOD PACKERS LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL FOOD PACKERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL FOOD PACKERS 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: 27 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: L07000127405
FEI/EIN Number 592582656

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

Address: 4691 SW 71 Avenue, Miami, FL, 33155, US
Mail Address: 4691 SW 71 Avenue, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Todd Head 1770 Promontory Circle, Greeley, CO, 80634
SAMPCO HOLDINGS, LLC Member 651 W WASHINGTON BLVD, CHICAGO, IL, 60661
Machado Victor Manager 4691 SW 71 Avenue, Miami, FL, 33155
Batista Filho Wesley Manager 4691 SW 71 Avenue, Miami, FL, 33155
Cavalcanti Guilherme Manager 4691 SW 71 Avenue, Miami, FL, 33155
Koenig Michael Secretary 4691 SW 71 Avenue, Miami, FL, 33155
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 4691 SW 71 Avenue, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2025-01-28 4691 SW 71 Avenue, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-18 4691 SW 71 Avenue, Miami, FL 33155 -
REINSTATEMENT 2020-11-18 - -
CHANGE OF MAILING ADDRESS 2020-11-18 4691 SW 71 Avenue, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2020-11-18 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2010-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-01-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-11-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State