Search icon

FLORIDA FRESH & FROZEN LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA FRESH & FROZEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA FRESH & FROZEN 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: 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: 01 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: L15000200720
FEI/EIN Number 383986009

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

Address: PTY 23926, 7270 NW 35th Terrace, Miami, FL, 33122, US
Mail Address: PTY 23926, 7270 NW 35th Terrace, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shehadeh Rosmery M Member La Fontana Ave., No. 258, La Molina
ARBULU ALVISTUR LUIS DARIO M Manager LA FONTANA AVE., NO. 258, LA MOLINA
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-26 WORLDWIDE CORPORATE ADMINISTRATORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-11 PTY 23926, 7270 NW 35th Terrace, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2017-08-11 PTY 23926, 7270 NW 35th Terrace, Miami, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-12-04
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-08-11
ANNUAL REPORT 2016-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State