Search icon

NEXFOODS, LLC - Florida Company Profile

Company Details

Entity Name: NEXFOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXFOODS, 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: 16 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: L08000114515
FEI/EIN Number 27-3892214

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

Address: 355 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, US
Mail Address: 355 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLLO CLAUDIO G Manager 2637 E ATLANTIC BLVD #15094, POMPANO BEACH, FL, 33062
PREMIER REGISTERED AGENT INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000089446 TERMINUS GLOBAL ACTIVE 2024-07-26 2029-12-31 - 355 ALHAMBRA CIRCLE, SUITE 1205, CORAL GABLES, FL, 33134
G18000093034 ITC LTD. ACTIVE 2018-08-21 2028-12-31 - 355 ALHAMBRA CIRCLE, SUITE 1205, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 355 ALHAMBRA CIRCLE, SUITE 1205, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-05-02 355 ALHAMBRA CIRCLE, SUITE 1205, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 355 ALHAMBRA CIRCLE, SUITE 1205, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-03-30 PREMIER REGISTERED AGENT INC. -
LC AMENDMENT 2017-01-06 - -
LC AMENDMENT 2015-09-25 - -
LC AMENDMENT 2014-09-11 - -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State