Search icon

RAW FOODS INTERNATIONAL, LLC.

Company Details

Entity Name: RAW FOODS INTERNATIONAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L09000105666
FEI/EIN Number 271283437
Address: 2600 Douglas Rd, Coral Gables, FL, 33134, US
Mail Address: 2600 Douglas Rd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAW FOODS INTERNATIONAL LLC 401 K PROFIT SHARING PLAN TRUST 2015 271283437 2016-09-16 RAW FOODS INTERNATIONAL LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424400
Sponsor’s telephone number 3058561991
Plan sponsor’s address 2050 CORAL WAY SUITE 601, CORAL GABLES, FL, 33145

Signature of

Role Plan administrator
Date 2016-09-16
Name of individual signing BRIAN KENNY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Decker Simon Agent 2600 Douglas Rd, Coral Gables, FL, 33134

Manager

Name Role Address
DECKER SIMON Manager 4685 SW 74th St, Coral Gables, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-12-08 2600 Douglas Rd, Ste 410, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2017-12-08 Decker, Simon No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-08 2600 Douglas Rd, Ste 410, Coral Gables, FL 33134 No data
REINSTATEMENT 2017-12-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-08 2600 Douglas Rd, Ste 410, Coral Gables, FL 33134 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2018-11-07
REINSTATEMENT 2017-12-08
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-08-02
ANNUAL REPORT 2010-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State