Search icon

DON JULIO FRESH LLC - Florida Company Profile

Company Details

Entity Name: DON JULIO FRESH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DON JULIO FRESH 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: 09 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Aug 2021 (4 years ago)
Document Number: L17000102994
FEI/EIN Number 82-1540760

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

Address: 1200 Brickell Bay Dr, MIAMI, FL, 33131, US
Mail Address: 1700 BANKS ROAD, SUITE 50E, MARGATE, FL, 33063, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMARGO DAVID Manager 1200 Brickell Bay Dr, MIAMI, FL, 33131
RODRIGUEZ OSCAR R Member 455 NE 24 ST, MIAMI, FL, 33137
CAMARGO DAVID Agent 1200 Brickell Bay Dr, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045322 PRODUCE DEPOT EXPIRED 2018-04-09 2023-12-31 - 2626 NW 72ND AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 1200 Brickell Bay Dr, # 3120, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 1200 Brickell Bay Dr, # 3120, MIAMI, FL 33131 -
LC AMENDMENT 2021-08-10 - -
REGISTERED AGENT NAME CHANGED 2020-06-18 CAMARGO , DAVID -
CHANGE OF MAILING ADDRESS 2020-01-10 1200 Brickell Bay Dr, # 3120, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-24
LC Amendment 2021-08-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
Florida Limited Liability 2017-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State