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