Search icon

FRESH CHOICE LLC - Florida Company Profile

Company Details

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

FRESH CHOICE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000055767
FEI/EIN Number 45-5140685

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

Address: 924 NW 22 ST, MIAMI, FL, 33127, US
Mail Address: 924 NW 22 ST, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ALEJANDRO Managing Member 924 NW 22 ST, MIAMI, FL, 33127
HERNANDEZ ALEJANDRO Agent 924 NW 22 ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 924 NW 22 ST, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2017-03-09 924 NW 22 ST, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 924 NW 22 ST, MIAMI, FL 33127 -
LC NAME CHANGE 2013-03-19 FRESH CHOICE LLC -
LC AMENDMENT 2012-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000240222 ACTIVE 2019-025335-CA-01 MIAMI-DADE CIRCUIT COURT 2020-05-20 2025-06-30 $122,866.23 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NEW JERSEY 08822

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-07
LC Amendment 2017-03-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-25
LC Name Change 2013-03-19
ANNUAL REPORT 2013-02-06
LC Amendment 2012-09-17
Florida Limited Liability 2012-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State