Search icon

CARIBBEAN FOOD MANAGEMENT HOLDINGS, LLC

Company Details

Entity Name: CARIBBEAN FOOD MANAGEMENT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2019 (5 years ago)
Document Number: L12000033515
FEI/EIN Number 45-4762354
Address: 2200 NW 112th Place, DORAL, FL, 33172, US
Mail Address: 2200 N.W. 102ND PLACE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Elias Alba Yamel Agent 2200 NW 112th Place, DORAL, FL, 33172

Vice President

Name Role Address
YAPOR ANTONIO Vice President 2200 N.W. 102ND PLACE, DORAL, FL, 33172

Manager

Name Role Address
CCS Holding Group Limited Manager 2200 N.W. 102ND PLACE, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000011459 SEGAFREDO AT SAWGRASS MILLS EXPIRED 2015-02-02 2020-12-31 No data 2470 NW 102 PLACE, UNIT 101, DORAL, FL, 33172
G15000007454 SEGAFREDO AT PEMBROKE GARDENS EXPIRED 2015-01-21 2020-12-31 No data 2470 NW 102 PLACE, UNIT 101, DORAL, FL, 33172
G12000069220 SEGAFREDO AT DOLPHIN MALL EXPIRED 2012-07-11 2017-12-31 No data 2470 NW 102 PLACE, UNIT#101, MIAMI, FL, 33172
G12000064088 CARIBBEAN FOOD MANAGEMENT AT DOLPHIN MALL EXPIRED 2012-06-26 2017-12-31 No data 2470 NW 102 PLACE, UNIT#101, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Elias Alba, Yamel No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2200 NW 112th Place, DORAL, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 2200 NW 112th Place, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2022-04-07 2200 NW 112th Place, DORAL, FL 33172 No data
REINSTATEMENT 2019-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-18
REINSTATEMENT 2019-12-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State