Search icon

INTERFOODS CARIBBEAN LLC - Florida Company Profile

Company Details

Entity Name: INTERFOODS CARIBBEAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERFOODS CARIBBEAN 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: 15 Sep 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Sep 2016 (9 years ago)
Document Number: L09000089174
FEI/EIN Number NOT APPLICABLE

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

Address: 9375 NW 117 Avenue, MIAMI, FL, 33178, US
Mail Address: 9375 NW 117 Avenue, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUITE 2-B BIRD, INC. Agent -
COS ENRIQUE Vice President 9375 NW 117 Avenue, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000058515 WALTON & POST EXPIRED 2010-06-24 2015-12-31 - 8105 NW 77TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-09-28 INTERFOODS CARIBBEAN LLC -
LC NAME CHANGE 2016-09-22 INTERFOODS CUBA LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 9375 NW 117 Avenue, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-01-18 9375 NW 117 Avenue, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 9375 NW 117 Avenue, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2010-02-08 SUITE 2-B BIRD, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-16
LC Name Change 2016-09-28
LC Name Change 2016-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State