Entity Name: | ARTICHOKE FOODS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARTICHOKE 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. |
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: | 10 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (8 years ago) |
Document Number: | L15000118912 |
FEI/EIN Number |
47-4557449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7316 NE 2nd Avenue, MIAMI, FL, 33138, US |
Mail Address: | 67 NW 97TH STREET, MIAMI, FL, 33150 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEMANN MARIA L | Manager | 67 NW 97TH STREET, MIAMI, FL, 33150 |
GATTI LUCIANO A | Manager | 67 NW 97TH STREET, MIAMI, FL, 33150 |
ALEMANN MARIA L | Agent | 67 NW 97TH STREET, MIAMI, FL, 33150 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000039878 | THE PLANTISSERIE | ACTIVE | 2024-03-20 | 2029-12-31 | - | 67 NW 97 STREET, MIAMI, FL, 33150 |
G18000041860 | THE PLANTISSERIE | EXPIRED | 2018-03-30 | 2023-12-31 | - | 67 NW 97TH STREET, MIAMI SHORES, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-14 | 7316 NE 2nd Avenue, Suite 102, MIAMI, FL 33138 | - |
REINSTATEMENT | 2016-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | ALEMANN, MARIA L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-03 |
REINSTATEMENT | 2016-10-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State