Search icon

FRESH SALADS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: FRESH SALADS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRESH SALADS OF FLORIDA 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: 06 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Aug 2015 (10 years ago)
Document Number: L11000065987
FEI/EIN Number 800742687

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

Address: 1200 West Avenue, MIAMI BEACH, FL, 33139, US
Mail Address: 701 Crandon Blvd, 302, Key Biscayne, FL, 33149, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
Chumaceiro Ronald Manager 1200 West Avenue, MIAMI BEACH, FL, 33139
Fargier Helena Member 1200 West Avenue, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000022038 FSF FOODSERVICE LLS ACTIVE 2025-02-13 2030-12-31 - 1200 WEST AVE, 1422, MIAMI BEACH, FL, 33139
G18000114893 FSF FOODSERVICE LLC EXPIRED 2018-10-23 2023-12-31 - 11191 NW 72ND TER, DORAL, FL, 33178
G18000032295 COCOA, INC. EXPIRED 2018-03-08 2023-12-31 - 11191 NW 72 TERRACE, DORAL, FL, 33178
G15000067308 HUMATES FLORIDA EXPIRED 2015-06-28 2020-12-31 - P.O. BOX 526464, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1200 West Avenue, 1422, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-04-27 1200 West Avenue, 1422, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2015-08-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-20
LC Amendment 2015-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State