Entity Name: | SUPERBA FOOD GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUPERBA FOOD GROUP 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: | 13 Sep 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2018 (7 years ago) |
Document Number: | L17000191426 |
FEI/EIN Number |
84-4591263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 421 Northeast 116th Street, Miami, FL, 33161, US |
Mail Address: | 421 Northeast 116th Street, Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Meyer Alexander K | Manager | 421 Northeast 116th Street, Miami, FL, 33161 |
Giangrandi Luciana C | Manager | 421 Northeast 116th Street, Miami, FL, 33161 |
Meyer Alexander K | Agent | 421 Northeast 116th Street, Miami, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000009775 | WALRUS RODEO | ACTIVE | 2022-01-24 | 2027-12-31 | - | 5143 NE 2ND AVE, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-31 | 421 Northeast 116th Street, Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2021-01-31 | 421 Northeast 116th Street, Miami, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-31 | 421 Northeast 116th Street, Miami, FL 33161 | - |
REINSTATEMENT | 2018-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-06 | Meyer, Alexander K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-10-06 |
Florida Limited Liability | 2017-09-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State