Search icon

MIAMI FINE FOODS, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI FINE FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI FINE FOODS, 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: 16 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2014 (10 years ago)
Document Number: L13000100557
FEI/EIN Number 46-3569521

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

Address: 2635 NE 188 STREET BAY 108, NORTH MIAMI BEACH, FL, 33180
Mail Address: 2635 NE 188 STREET BAY 108, NORTH MIAMI BEACH, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSOR AVI President 2635 NE 188 STREET BAY 108, NORTH MIAMI BEACH, FL, 33180
Assor Avi Sr. Agent 2635 NE 188 STREET BAY 108, NORTH MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-08 Assor, Avi, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 2635 NE 188 STREET BAY 108, NORTH MIAMI BEACH, FL 33180 -
LC AMENDMENT 2014-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-12 2635 NE 188 STREET BAY 108, NORTH MIAMI BEACH, FL 33180 -
CHANGE OF MAILING ADDRESS 2014-11-12 2635 NE 188 STREET BAY 108, NORTH MIAMI BEACH, FL 33180 -
LC AMENDMENT 2013-10-01 - -

Court Cases

Title Case Number Docket Date Status
ALFREDO RODRIGUEZ, et al., VS ROHAN HALSALL, 3D2022-2056 2022-11-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-17285

Parties

Name MIAMI FINE FOODS, LLC
Role Appellant
Status Active
Name ALFREDO RODRIGUEZ, INC
Role Appellant
Status Active
Representations Wayne T. Hrivnak
Name ROHAN HALSALL
Role Appellee
Status Active
Representations GREGORY A. MCFARLANE
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ Petition granted. Cause remanded. Writ issuance withheld.
Docket Date 2022-12-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioners’ Motion for Review of Order Denying Motion for Stay Pending Review, the trial court’s proceedings are hereby temporarily stayed pending this Court’s ruling on the Petition for Writ of Prohibition. LINDSEY, HENDON and LOBREE, JJ., concur.
Docket Date 2022-12-08
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONERS' MOTION FOR REVIEW OF ORDER DENYING MOTION FOR STAY PENDING REVIEW
On Behalf Of ALFREDO RODRIGUEZ
Docket Date 2022-11-30
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within ten (10) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. LINDSEY, HENDON and LOBREE, JJ., concur.
Docket Date 2022-11-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ALFREDO RODRIGUEZ
Docket Date 2022-11-29
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION
On Behalf Of ALFREDO RODRIGUEZ
Docket Date 2022-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-11-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3063687708 2020-05-01 0455 PPP 2635 NE 188 STREET BAY 108, NORTH MIAMI BEACH, FL, 33180
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12487
Loan Approval Amount (current) 12487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12602.91
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State