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. |
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 |
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 | - |
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 | - | - |
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