Search icon

IDEA GOURMET FOODS, LLC

Company Details

Entity Name: IDEA GOURMET FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Sep 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: L15000150910
FEI/EIN Number 47-5236606
Address: 1450 sw 22nd st, suite 2, Miami, FL, 33145, US
Mail Address: 1450 sw 22nd st, suite 2, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IR0BKSO0GSCE68 L15000150910 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Dao, Carlos, 2937 South West 27th Avenue, Suite 303, Miami, US-FL, US, 33133
Headquarters 2937 South West 27th Avenue, Suite 303, Miami, US-FL, US, 33133

Registration details

Registration Date 2016-01-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-01-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000150910

Agent

Name Role Address
DI MISE MIGUEL Agent 1450 sw 22nd st, Miami, FL, 33145

President

Name Role Address
DI MISE MIGUEL President 1450 SW 22ND ST, MIAMI, FL, 33145

Vice President

Name Role Address
DI MISE FRANCISCO Vice President 1450 sw 22nd st, Miami, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109640 LOS AGUACATES EXPIRED 2019-10-08 2024-12-31 No data 3390 MARY STREET,, STE 116, MIAMI, FL, 33133
G19000109636 UPALA AGRICOLA EXPIRED 2019-10-08 2024-12-31 No data 3390 MARY STREET,, STE 116, MIAMI, FL, 33133
G19000104887 BOGA FARMS EXPIRED 2019-09-25 2024-12-31 No data 3390 MARY STREET, STE 116, MIAMI, FL, 33133
G19000035657 IDEA LATIN AMERICA EXPIRED 2019-03-18 2024-12-31 No data 3390 MARY STREET, SUITE 116, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 1450 sw 22nd st, suite 2, Miami, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-20 1450 sw 22nd st, suite 2, Miami, FL 33145 No data
CHANGE OF MAILING ADDRESS 2022-10-20 1450 sw 22nd st, suite 2, Miami, FL 33145 No data
LC AMENDMENT 2018-01-16 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-01 DI MISE, MIGUEL No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-13
LC Amendment 2018-01-16
ANNUAL REPORT 2017-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State