Search icon

MEXICANA DE ALIMENTOS LLC - Florida Company Profile

Company Details

Entity Name: MEXICANA DE ALIMENTOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEXICANA DE ALIMENTOS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 2010 (15 years ago)
Date of dissolution: 03 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2018 (7 years ago)
Document Number: L10000081873
FEI/EIN Number APPLIED FOR

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

Address: 1001 BRICKELL BAY DRIVE, SUITE 2910, MIAMI, FL, 33131, US
Mail Address: 1001 BRICKELL BAY DRIVE, SUITE 2910, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANK SANTIESTEBAN Agent 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131
DIAZ CLAUDIA Manager 1001 BRICKELL BAY DRIVE STE 2910, MIAMI, FL, 33131
SANTIESTEBAN FRANCISCO Manager 1001 BRICKELL BAY DRIVE STE 2910, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-03 - -
REINSTATEMENT 2016-04-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 FRANK SANTIESTEBAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-21 1001 BRICKELL BAY DRIVE, SUITE 2910, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-21 1001 BRICKELL BAY DRIVE, SUITE 2910, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2011-01-21 1001 BRICKELL BAY DRIVE, SUITE 2910, MIAMI, FL 33131 -
LC AMENDMENT 2010-08-12 - -

Documents

Name Date
ANNUAL REPORT 2017-05-02
REINSTATEMENT 2016-04-28
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-21
LC Amendment 2010-08-12
Florida Limited Liability 2010-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State