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. |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State