Search icon

DRIED INGREDIENTS, LLC - Florida Company Profile

Company Details

Entity Name: DRIED INGREDIENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DRIED INGREDIENTS, 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: 01 Mar 2011 (14 years ago)
Document Number: L11000025732
FEI/EIN Number 27-5253758

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

Address: 6451 NW 102nd Avenue, Suite# 14, Miami, FL 33178
Mail Address: 6451 NW 102nd Avenue, Suite# 14, Miami, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DRIED INGREDIENTS LLC 401K PROFIT SHARING PLAN AND TRUST 2021 275253758 2022-06-22 DRIED INGREDIENTS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 7869998499
Plan sponsor’s address 6451 NW 102ND AVENUE UNIT 14, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing ARMIN DILLES
Valid signature Filed with authorized/valid electronic signature
DRIED INGREDIENTS LLC 401K PROFIT SHARING PLAN AND TRUST 2020 275253758 2021-06-08 DRIED INGREDIENTS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 7869998499
Plan sponsor’s address 6451 NW 102ND AVENUE UNIT 14, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing ARMIN DILLES
Valid signature Filed with authorized/valid electronic signature
DRIED INGREDIENTS LLC 401K PROFIT SHARING PLAN AND TRUST 2019 275253758 2020-06-30 DRIED INGREDIENTS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 7869998499
Plan sponsor’s address 15002 NW 107TH AVE UNIT 4, HIALEAH GARDENS, FL, 330181240

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ARMIN DILLES
Valid signature Filed with authorized/valid electronic signature
DRIED INGREDIENTS LLC 401K PROFIT SHARING PLAN AND TRUST 2019 275253758 2020-06-23 DRIED INGREDIENTS LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 7869998499
Plan sponsor’s address 15002 NW 107TH AVE UNIT 4, HIALEAH GARDENS, FL, 330181240

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing ADILLES4642
Valid signature Filed with authorized/valid electronic signature
DRIED INGREDIENTS LLC 401K PROFIT SHARING PLAN AND TRUST 2018 275253758 2020-07-31 DRIED INGREDIENTS LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424400
Sponsor’s telephone number 7869998499
Plan sponsor’s address 9010 NW 105TH WAY, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing ARMIN DILLES
Valid signature Filed with authorized/valid electronic signature
DRIED INGREDIENTS LLC 401K PROFIT SHARING PLAN AND TRUST 2018 275253758 2020-08-21 DRIED INGREDIENTS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424400
Sponsor’s telephone number 7869998499
Plan sponsor’s address 9010 NW 105TH WAY, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2020-08-21
Name of individual signing ARMIN DILLES
Valid signature Filed with authorized/valid electronic signature
DRIED INGREDIENTS LLC 401K PROFIT SHARING PLAN AND TRUST 2018 275253758 2020-03-11 DRIED INGREDIENTS LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Sponsor’s telephone number 7869998499
Plan sponsor’s address 9010 NW 105TH WAY, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2020-03-11
Name of individual signing ARMIN DILLES
Valid signature Filed with authorized/valid electronic signature
DRIED INGREDIENTS LLC 401 (K) PROFIT SHARING PLAN & TRUST 2017 275253758 2020-05-05 DRIED INGREDIENTS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 7869998499
Plan sponsor’s address 9010 NW 105TH WAY UNIT 4, MEDLEY, FL, 331781218

Signature of

Role Plan administrator
Date 2020-05-05
Name of individual signing ARMIN DILLES
Valid signature Filed with authorized/valid electronic signature
DRIED INGREDIENTS LLC 401 K PROFIT SHARING PLAN TRUST 2016 275253758 2017-06-20 DRIED INGREDIENTS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 445299
Sponsor’s telephone number 7869998499
Plan sponsor’s address 9010 NW 105TH WAY, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing ARMIN DILLES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DILLES, ARMIN K Agent 6451 NW 102nd Avenue, Suite# 14, Miami, FL 33178
DILLES, ARMIN President 6451 NW 102nd Avenue, Suite# 14 Miami, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000006798 THE MERCHANT OF VENICE ACTIVE 2025-01-15 2030-12-31 - 6451 NW 102ND AVENUE, SUITE 14, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 6451 NW 102nd Avenue, Suite# 14, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-01-16 6451 NW 102nd Avenue, Suite# 14, Miami, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 6451 NW 102nd Avenue, Suite# 14, Miami, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5031377300 2020-04-30 0455 PPP 15002 NW 107TH AVE UNIT 4, Hialeah, FL, 33018
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77000
Loan Approval Amount (current) 72000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 5
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72668.36
Forgiveness Paid Date 2021-04-08
1493308609 2021-03-13 0455 PPS 15002 NW 107th Ave Unit 4, Hialeah, FL, 33018-1240
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71302
Loan Approval Amount (current) 71302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-1240
Project Congressional District FL-26
Number of Employees 3
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71729.02
Forgiveness Paid Date 2021-10-25

Date of last update: 23 Feb 2025

Sources: Florida Department of State