Search icon

AMERICAN FOOD USA GROUP LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN FOOD USA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN FOOD USA GROUP 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: 30 Oct 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000184819
FEI/EIN Number 47-5507290

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

Address: 3053 NW 82 AVE, DORAL, FL, 33122, US
Mail Address: 3053 NW 82 AVE,, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAZAR BARBALHO MARCELO A Managing Member 3053 NW 82 AVE,, DORAL, FL, 33122
GAZAR BARBALHO LOURDES MARIA R Manager 3053 NW 82 AVE,, DORAL, FL, 33122
GAZAR BARBALHO MARCELO A Agent 3053 NW 82 AVE,, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-02 3053 NW 82 AVE,, DORAL, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-02 3053 NW 82 AVE, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-08-02 3053 NW 82 AVE, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2019-07-31 GAZAR BARBALHO, MARCELO A -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-11-06 - -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-08-02
ANNUAL REPORT 2019-07-31
AMENDED ANNUAL REPORT 2018-12-11
REINSTATEMENT 2018-10-22
LC Amendment 2017-11-06
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-01-04
Florida Limited Liability 2015-10-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State