Entity Name: | AUTHENTIC FLAVOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUTHENTIC FLAVOR, 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. |
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: | 20 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2015 (10 years ago) |
Document Number: | L14000130525 |
FEI/EIN Number |
47-1661613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7675 W. 2ND COURT, HIALEAH, FL, 33014, US |
Mail Address: | 8610 SW 48 Street, Miami, FL, 33155, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA ANA | Authorized Member | 7675 W. 2ND COURT, HIALEAH, FL, 33014 |
CASANOVA DANIEL | Authorized Member | 10570 SW 56 TERRACE, MIAMI, FL, 33173 |
ACOSTA ANA | Agent | 10570 SW 56 TERRACE, MIAMI, FL, 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000090185 | CASA MAIZ DISTRIBUTORS | EXPIRED | 2014-09-03 | 2024-12-31 | - | 7675 W 2 COURT, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-15 | 7675 W. 2ND COURT, HIALEAH, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 7395 w 4 avenue, Hialeah, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2024-10-15 | 7675 W. 2ND COURT, HIALEAH, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | ACOSTA, ANA | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2015-09-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State