Search icon

J&F GOURMET SALADS, LLC - Florida Company Profile

Company Details

Entity Name: J&F GOURMET SALADS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&F GOURMET SALADS, 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: 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: 15 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000037925
FEI/EIN Number 262461922

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

Address: 6653 S. DIXIE HIGHWAY, MIAMI, FL, 33143, US
Mail Address: 6653 S. DIXIE HIGHWAY, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARVAL ANIBAL MEDINA Managing Member 6653 S. DIXIE HIGHWAY, MIAMI, FL, 33143
GRANADILLO MIRIAN Managing Member 6653 S. DIXIE HIGHWAY, MIAMI, FL, 33143
CARRENO ALEXANDRA Managing Member 6653 S. DIXIE HIGHWAY, MIAMI, FL, 33143
CARRENO BEATRICE Managing Member 6653 S. DIXIE HIGHWAY, MIAMI, FL, 33143
NUNEZ SALVADOR Managing Member 6653 S. DIXIE HIGHWAY, MIAMI, FL, 33143
CARRENO ANDRES Agent 6653 S. DIXIE HIGHWAY, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09078900053 GIARDINO GOURMET SALADS EXPIRED 2009-03-19 2014-12-31 - 6653 S. DIXIE HWY., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2010-04-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-23 CARRENO, ANDRES -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 6653 S. DIXIE HIGHWAY, MIAMI, FL 33143 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001068601 TERMINATED 1000000509938 MIAMI-DADE 2013-05-24 2023-06-07 $ 372.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-29
CORLCMMRES 2010-04-26
LC Amendment 2010-04-23
ANNUAL REPORT 2010-04-20
REINSTATEMENT 2009-10-09
Florida Limited Liability 2008-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State