Search icon

INTERNATIONAL FROZEN PRODUCTS USA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 23 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2018 (7 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18470.00
Total Face Value Of Loan:
18470.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20996.24
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
18470
Current Approval Amount:
18470
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State