Search icon

FOODPRINT, LLC. - Florida Company Profile

Company Details

Entity Name: FOODPRINT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FOODPRINT, 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: 18 May 2011 (14 years ago)
Date of dissolution: 11 Sep 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2016 (8 years ago)
Document Number: L11000059400
FEI/EIN Number 45-2371050

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

Address: 701 BRICKELL AVE, LOBBY 104, MIAMI, FL 33131
Mail Address: 701 BRICKELL AVE, LOBBY 104, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES, HELIEL Agent 701 BRICKELL AVE, LOBBY 104, MIAMI, FL 33131
MORALES, HELIEL Managing Member 701 BRICKELL AVE, LOBBY 104 MIAMI, FL 33131
VERNIER, GABRIELA Managing Member 701 BRICKELL AVE, LOBBY 104 MIAMI, FL 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005162 701 SUNDRIES EXPIRED 2012-01-15 2017-12-31 - 701 BRICKELL AVE, LOBBY 104, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-11 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-20 701 BRICKELL AVE, LOBBY 104, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 701 BRICKELL AVE, LOBBY 104, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-01-03 701 BRICKELL AVE, LOBBY 104, MIAMI, FL 33131 -
LC AMENDMENT 2011-05-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-11
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-03
LC Amendment 2011-05-26
Florida Limited Liability 2011-05-18

Date of last update: 23 Feb 2025

Sources: Florida Department of State