Search icon

QUEEN PRODUCE, LLC

Company Details

Entity Name: QUEEN PRODUCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2012 (12 years ago)
Document Number: L09000033135
FEI/EIN Number 421767721
Address: 4800 HILLCREST LN, HOLLYWOOD, FL, 33021, US
Mail Address: 4800 HILLCREST LN, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JM MARTINEZ CPA, PA Agent 2100 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Manager

Name Role Address
JIMENEZ ROSAS PABLO Manager 4800 HILLCREST LN, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
ROSQUETE MARIA ROSAS Treasurer 4800 HILLCREST LN, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081040 QUEEN DISTRIBUTORS EXPIRED 2017-07-28 2022-12-31 No data 1730 NE 140TH STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 4800 HILLCREST LN, APT 506, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2023-04-19 4800 HILLCREST LN, APT 506, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 JM MARTINEZ CPA, PA No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2100 PONCE DE LEON BLVD, SUITE 740, CORAL GABLES, FL 33134 No data
LC AMENDMENT 2012-10-12 No data No data
LC AMENDMENT 2009-04-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State