Search icon

AGRI FOOD AND FEED, LLC - Florida Company Profile

Company Details

Entity Name: AGRI FOOD AND FEED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGRI FOOD AND FEED, 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: 19 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: L09000100373
FEI/EIN Number 271603138

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

Address: 323 Sunny Isles Blvd., Sunny Isles Beach, FL, 33160, US
Mail Address: 323 Sunny Isles Blvd., Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYAUDON IRIS Managing Member 1764 CLEVELAND ROAD, MIAMI,, FL, 33141
MAYAUDON KRISTOPHER S Managing Member 801 BRICKELL AVENUE, MIAMI,, FL, 33131
MAYAUDON KRISTOPHER S Agent 1764 CLEVELAND ROAD, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 323 Sunny Isles Blvd., SUITE 740, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-02-09 323 Sunny Isles Blvd., SUITE 740, Sunny Isles Beach, FL 33160 -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-01-21 MAYAUDON, KRISTOPHER SCOTT -
REINSTATEMENT 2016-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000347870 TERMINATED 1000000996341 DADE 2024-05-29 2044-06-05 $ 8,389.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000347888 ACTIVE 1000000996342 DADE 2024-05-29 2044-06-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000326482 ACTIVE 1000000892765 DADE 2021-06-25 2041-06-30 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-04-23
REINSTATEMENT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3817898008 2020-06-25 0455 PPP 1111 Brickell Avenue 11th Floor, Miami, FL, 33131-3101
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10149
Loan Approval Amount (current) 10149
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-3101
Project Congressional District FL-27
Number of Employees 3
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455606
Originating Lender Name Marlin Business Bank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10300.54
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State