Search icon

FOOD PROCESSING USA 2012 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FOOD PROCESSING USA 2012 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOOD PROCESSING USA 2012 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: 13 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jun 2015 (10 years ago)
Document Number: L14000006842
FEI/EIN Number 46-4523177

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

Address: 2342 W 80 ST, miami, FL, 33016, US
Mail Address: 3460 west 100 terrace, miami, FL, 33018, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELISARIO PEREZ ELIZABETH Manager 3460 west 100 terrace, miami, FL, 33018
abou attieh Najjar paulo j Manager 3460 west 100 terrace, miami, FL, 33018
VALEZAR & ASSOCIATES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000007754 ATTIEH FOOD ACTIVE 2015-01-22 2026-12-31 - 3460 WEST 100TH TERRACE, HIALEAH GARDEN, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 2342 W 80 ST, BAY 5, miami, FL 33016 -
REGISTERED AGENT NAME CHANGED 2020-06-10 paulo, abou attieh -
CHANGE OF MAILING ADDRESS 2018-05-01 2342 W 80 ST, BAY 5, miami, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 3460 west 100 terrace, miami, FL 33018 -
LC AMENDMENT 2015-06-29 - -
LC AMENDMENT 2014-05-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-13
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-08-18

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3554.00
Total Face Value Of Loan:
3554.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
262400.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2035.00
Total Face Value Of Loan:
2035.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2035
Current Approval Amount:
2035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3554
Current Approval Amount:
3554
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3582.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State