Search icon

SUPERBA FOOD GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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