Search icon

AUTHENTIC FLAVOR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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