Search icon

FRUTERIA CUBAN FRUIT LLC - Florida Company Profile

Company Details

Entity Name: FRUTERIA CUBAN FRUIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRUTERIA CUBAN FRUIT 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: 21 Oct 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: L08000099063
FEI/EIN Number 272053516

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

Address: 13185 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
Mail Address: 7101 SW 12 ST, MIAMI, FL, 33144
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARGO RICARDO Managing Member 7101 SW 12 ST, MIAMI, FL, 33144
LARGO RICARDO Agent 7101 SW 12 ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000076950 FRUTERIA CUBAN FRUIT EXPIRED 2011-08-03 2016-12-31 - 13185 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2011-08-01 FRUTERIA CUBAN FRUIT LLC -
LC AMENDMENT 2011-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-05 7101 SW 12 ST, MIAMI, FL 33144 -
CANCEL ADM DISS/REV 2010-03-05 - -
CHANGE OF MAILING ADDRESS 2010-03-05 13185 BISCAYNE BLVD, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2010-03-05 LARGO, RICARDO -
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
J14000660398 LAPSED 11-008-D5 LEON 2014-04-01 2019-05-27 $2,605.00 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2012-04-30
LC Name Change 2011-08-01
LC Amendment 2011-06-29
CORLCMMRES 2011-06-29
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-03-05
Florida Limited Liability 2008-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State