Search icon

FOOD FRONTIER LLC - Florida Company Profile

Company Details

Entity Name: FOOD FRONTIER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOOD FRONTIER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Sep 2015 (10 years ago)
Date of dissolution: 30 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2020 (5 years ago)
Document Number: L15000151030
FEI/EIN Number 61-1770427

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

Address: 2330 Ponce De Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 2330 Ponce De Leon Blvd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GILLEN ALBERTO Manager 2330 Ponce De Leon Blvd, Coral Gables, FL, 33134
PEREZ GILLEN JUAN IGNACIO Manager 2330 Ponce De Leon Blvd, Coral Gables, FL, 33134
Perez Gillen Maricarmen Secretary 2330 Ponce De Leon Blvd, Coral Gables, FL, 33134
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 2330 Ponce De Leon Blvd, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-03-24 2330 Ponce De Leon Blvd, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-03-24 Worldwide Corporate Administrators LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 2330 Ponce De Leon Blvd, Coral Gables, FL 33134 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2015-10-16 FOOD FRONTIER LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-29
LC Amended/Restated Article/NC 2015-10-16
Florida Limited Liability 2015-09-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State