Search icon

INTERNATIONAL FOOD CONNECTION LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL FOOD CONNECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL FOOD CONNECTION 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: 12 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (6 years ago)
Document Number: L12000034926
FEI/EIN Number 45-4902263

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

Address: 350 85th. Street, Miami Beach, FL, 33141, US
Mail Address: 350 85th. Street, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARAVAGLIONE PABLO J Manager 350 85 th. Street, MIAMI, FL, 33141
SCARAVAGLIONE PABLO Agent 350 85th.Street, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-14 350 85th. Street, Apt. 11, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2022-03-09 SCARAVAGLIONE, PABLO -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 350 85th.Street, Ap 11, MIAMI, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-13 350 85th. Street, Apt. 11, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2018-12-13 350 85th. Street, Apt. 11, Miami Beach, FL 33141 -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDED AND RESTATED ARTICLES 2012-07-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-12-13
AMENDED ANNUAL REPORT 2018-11-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State