Search icon

LABBEL FOODS LLC

Company Details

Entity Name: LABBEL FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (3 months ago)
Document Number: L16000002947
FEI/EIN Number 81-1042745
Address: 621 fairway Ave, Mamaroneck, NY, 10543, US
Mail Address: 621 fairway Ave, Mamaroneck, NY, 10543, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SDA7XI7RBG5097 L16000002947 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Guguen, Alice, 10601 North East 6th Avenue, Miami Shores, US-FL, US, 33138
Headquarters C/O Guguen, Alice, 10601 North East 6th Avenue, Miami Shores, US-FL, US, 33138

Registration details

Registration Date 2016-06-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-06-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000002947

Agent

Name Role Address
George Vina CPA Agent 2020 Ponce de Leon Blvd,, Coral Gables, FL, 33134

Manager

Name Role Address
GERVAIS MAXIME Manager 800 Harbour Blvd, Weehawken, NJ, 07086

Managing Member

Name Role Address
GUGUEN ALICE Managing Member 800 Harbour Blvd, Weehawken, NJ, 07086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 621 fairway Ave, Mamaroneck, NY 10543 No data
CHANGE OF MAILING ADDRESS 2024-10-29 621 fairway Ave, Mamaroneck, NY 10543 No data
REINSTATEMENT 2024-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 2020 Ponce de Leon Blvd,, Suite 1205B, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2023-05-02 George Vina CPA No data
REINSTATEMENT 2020-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2024-10-29
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-08
Florida Limited Liability 2016-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State