Search icon

DISTRIBUCION INTERNACIONAL DE ALIMENTOS LLC - Florida Company Profile

Company Details

Entity Name: DISTRIBUCION INTERNACIONAL DE ALIMENTOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DISTRIBUCION INTERNACIONAL 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: 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: 23 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: L11000143631
FEI/EIN Number 45-4176241

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

Address: 900 NE SPANISH RIVER BLVD APT 5E, BOCA RATON, FL 33431
Mail Address: 900 NE SPANISH RIVER BLVD APT 5E, Apt 5E, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Intriago, Felipe Managing Member 900 NE SPANISH RIVER BLVD APT 5E, Apt 5E BOCA RATON, FL 33431
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023827 DIA EXPIRED 2017-03-06 2022-12-31 - 7810 CROSSWATER TRAIL APT 5211, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-19 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 900 NE SPANISH RIVER BLVD APT 5E, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-04-23 900 NE SPANISH RIVER BLVD APT 5E, BOCA RATON, FL 33431 -
LC AMENDMENT 2018-07-16 - -
LC AMENDMENT 2016-07-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
LC Amendment 2018-07-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-11-15

Date of last update: 22 Feb 2025

Sources: Florida Department of State