Search icon

US FOOD DISTRIBUTORS LLC

Company Details

Entity Name: US FOOD DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (5 years ago)
Document Number: L17000012539
FEI/EIN Number APPLIED FOR
Address: 10049 NW 89 Avenue, Unit 10, MIAMI, FL 33178
Mail Address: 10049 NW 89 AVENUE, UNIT 10, MIAMI, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CORPORATE REGISTER Agent 10049 NW 89 Avenue, Unit 10, MIAMI, FL 33178

Manager

Name Role Address
ARIAS, ALEX Manager 10049 NW 89 Avenue, Unit 10 MIAMI, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000050589 AMERICAN JOY COMPANY ACTIVE 2022-04-21 2027-12-31 No data 10049 NW 89 AVENUE, UNIT 10, MEDLEY, FL, 33178
G20000081795 T&S SALES COMPANY ACTIVE 2020-07-13 2025-12-31 No data 9949 NW 89 AVENUE, UNIT 4, MEDLEY, FL, 33178
G19000132799 USF TRADE, LLC ACTIVE 2019-12-16 2029-12-31 No data 10049 NW 89 AVENUE UNIT 10, MEDLEY, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 10049 NW 89 Avenue, Unit 10, MIAMI, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 10049 NW 89 Avenue, Unit 10, MIAMI, FL 33178 No data
REINSTATEMENT 2019-10-16 No data No data
CHANGE OF MAILING ADDRESS 2019-10-16 10049 NW 89 Avenue, Unit 10, MIAMI, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2019-10-16 CORPORATE REGISTER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-03
REINSTATEMENT 2019-10-16
Florida Limited Liability 2017-01-17

Date of last update: 19 Jan 2025

Sources: Florida Department of State