Search icon

SELECTTY GLOBAL FOODS USA LLC - Florida Company Profile

Company Details

Entity Name: SELECTTY GLOBAL FOODS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SELECTTY GLOBAL FOODS USA 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 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: L15000011250
FEI/EIN Number 47-2888569

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

Address: 2333 BRICKELL AVENUE, MIAMI, FL, 33129, US
Mail Address: 10305 NW 41ST STREET, DORAL, FL, 33178, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO VERGARA LUIS F Manager 2333 BRICKELL AVENUE, MIAMI, FL, 33129
HERNANDEZ CANTILLO SANTIAGO R Manager 2333 BRICKELL AVENUE, MIAMI, FL, 33129
RESTREPO FEDERICO Manager 2333 BRICKELL AVENUE, MIAMI, FL, 33129
TORRES JOSE A Agent 10305 NW 41ST STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-10-15 2333 BRICKELL AVENUE, SUITE 2302, MIAMI, FL 33129 -
LC AMENDMENT 2017-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 2333 BRICKELL AVENUE, SUITE 2302, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-19 10305 NW 41ST STREET, STE 116, DORAL, FL 33178 -
LC AMENDMENT 2016-12-19 - -
REGISTERED AGENT NAME CHANGED 2016-12-19 TORRES, JOSE A -
LC AMENDMENT 2016-05-11 - -
LC AMENDMENT 2015-08-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-06-19
LC Amendment 2017-11-02
ANNUAL REPORT 2017-03-16
LC Amendment 2016-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State