Entity Name: | FOOD ESSENTIALS MANUFACTURING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
FOOD ESSENTIALS MANUFACTURING, 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: | 17 Jun 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Nov 2009 (15 years ago) |
Document Number: | L09000059035 |
FEI/EIN Number |
27-0520146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8881 SW 87 Street, MIAMI, FL 33173 |
Mail Address: | 8881 SW 87th Street, MIAMI, FL 33173 |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Montero, FREDDY E, Sr. | Agent | 8881 SW 87 STREET, MIAMI, FL 33173 |
MONTERO, FREDDY | Managing Member | 8881 SW 87 STREET, MIAMI, FL 33173 |
GARCIA DE MONTERO, JOSEFA | Managing Member | 8881 SW 87 STREET, MIAMI, FL 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000134259 | FEM INGREDIENTS | EXPIRED | 2009-07-13 | 2014-12-31 | - | 540 BRICKELL KEY DRIVE SUITE 1023, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-20 | 8881 SW 87 Street, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-20 | Montero, FREDDY E, Sr. | - |
CHANGE OF MAILING ADDRESS | 2017-03-25 | 8881 SW 87 Street, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 8881 SW 87 STREET, MIAMI, FL 33173 | - |
LC AMENDMENT | 2009-11-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State