Entity Name: | IDEA GOURMET FOODS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IDEA GOURMET 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: | 03 Sep 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Jan 2018 (7 years ago) |
Document Number: | L15000150910 |
FEI/EIN Number |
47-5236606
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300IR0BKSO0GSCE68 | L15000150910 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
DI MISE MIGUEL | President | 1450 SW 22ND ST, MIAMI, FL, 33145 |
DI MISE FRANCISCO | Vice President | 1450 sw 22nd st, Miami, FL, 33145 |
DI MISE MIGUEL | Agent | 1450 sw 22nd st, Miami, FL, 33145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000109640 | LOS AGUACATES | EXPIRED | 2019-10-08 | 2024-12-31 | - | 3390 MARY STREET,, STE 116, MIAMI, FL, 33133 |
G19000109636 | UPALA AGRICOLA | EXPIRED | 2019-10-08 | 2024-12-31 | - | 3390 MARY STREET,, STE 116, MIAMI, FL, 33133 |
G19000104887 | BOGA FARMS | EXPIRED | 2019-09-25 | 2024-12-31 | - | 3390 MARY STREET, STE 116, MIAMI, FL, 33133 |
G19000035657 | IDEA LATIN AMERICA | EXPIRED | 2019-03-18 | 2024-12-31 | - | 3390 MARY STREET, SUITE 116, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 1450 sw 22nd st, suite 2, Miami, FL 33145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-20 | 1450 sw 22nd st, suite 2, Miami, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2022-10-20 | 1450 sw 22nd st, suite 2, Miami, FL 33145 | - |
LC AMENDMENT | 2018-01-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-01 | DI MISE, MIGUEL | - |
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 Apr 2025
Sources: Florida Department of State