Entity Name: | CONTINENTAL FOOD BROKERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Aug 2015 (9 years ago) |
Date of dissolution: | 17 Apr 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Apr 2019 (6 years ago) |
Document Number: | L15000148038 |
FEI/EIN Number | 81-0785605 |
Address: | 2500 SW 32 Ave, Pembroke Park, FL, 33023, US |
Mail Address: | 2500 SW 32 Ave, Pembroke Park, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKSTEIN GABE | Agent | 2500 SW 32 Ave, Pembroke Park, FL, 33023 |
Name | Role | Address |
---|---|---|
STERENTAL BRYAN | Manager | 2500 SW 32 Ave, Pembroke Park, FL, 33023 |
DICKSTEIN JUDITH | Manager | 2500 SW 32 Ave, Pembroke Park, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-04-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 2500 SW 32 Ave, Pembroke Park, FL 33023 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 2500 SW 32 Ave, Pembroke Park, FL 33023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 2500 SW 32 Ave, Pembroke Park, FL 33023 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-04-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-25 |
Florida Limited Liability | 2015-08-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State