Entity Name: | INTERNATIONAL FROZEN PRODUCTS USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERNATIONAL FROZEN PRODUCTS USA, 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: | 23 Feb 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Dec 2018 (6 years ago) |
Document Number: | L16000037317 |
FEI/EIN Number |
45-1684411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18239 NE 4TH CT, MIAMI, FL, 33162, US |
Mail Address: | 18239 NE 4TH CT, MIAMI, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramirez Silvana | Manager | 18239 NE 4TH CT, MIAMI, FL, 33162 |
Caicedo Tax & Accounting | Agent | 3000 NE 2ND AVE SUITE 755, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-07 | 18239 NE 4TH CT, MIAMI, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2024-11-07 | 18239 NE 4TH CT, MIAMI, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-07 | 3000 NE 2ND AVE SUITE 755, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-29 | Caicedo Tax & Accounting | - |
LC AMENDMENT | 2018-12-26 | - | - |
LC AMENDMENT | 2016-03-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000058430 | TERMINATED | 1000000914147 | DADE | 2022-01-26 | 2042-02-02 | $ 4,245.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000058448 | TERMINATED | 1000000914148 | DADE | 2022-01-26 | 2032-02-02 | $ 817.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000109375 | TERMINATED | 1000000879436 | DADE | 2021-03-08 | 2031-03-10 | $ 1,665.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-07 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-12-17 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment | 2018-12-26 |
ANNUAL REPORT | 2018-02-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4735808701 | 2021-04-01 | 0455 | PPS | 18239 NE 4th Ct, Miami, FL, 33162-1011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6151757709 | 2020-05-01 | 0455 | PPP | 10761 NW 75TH ST, MEDLEY, FL, 33178-2189 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State