Entity Name: | FRESH SALADS OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Jun 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Aug 2015 (9 years ago) |
Document Number: | L11000065987 |
FEI/EIN Number | 800742687 |
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 |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
Chumaceiro Ronald | Manager | 1200 West Avenue, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
Fargier Helena | Member | 1200 West Avenue, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000114893 | FSF FOODSERVICE LLC | EXPIRED | 2018-10-23 | 2023-12-31 | No data | 11191 NW 72ND TER, DORAL, FL, 33178 |
G18000032295 | COCOA, INC. | EXPIRED | 2018-03-08 | 2023-12-31 | No data | 11191 NW 72 TERRACE, DORAL, FL, 33178 |
G15000067308 | HUMATES FLORIDA | EXPIRED | 2015-06-28 | 2020-12-31 | No data | P.O. BOX 526464, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1200 West Avenue, 1422, MIAMI BEACH, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 1200 West Avenue, 1422, MIAMI BEACH, FL 33139 | No data |
LC AMENDMENT | 2015-08-18 | No data | No data |
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 Feb 2025
Sources: Florida Department of State