Search icon

MIAMI FRESH FOODS LLC - Florida Company Profile

Company Details

Entity Name: MIAMI FRESH FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI FRESH FOODS 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: 10 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L17000208568
FEI/EIN Number NOT APPLICABLE

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

Address: 3291 W SUNRISE BLVD, FORT LAUDERDALE, FL, 33311
Mail Address: 10141 west sunrise blvd, PLANTATION, FL, 33322, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATAMALA JORGE Manager 10141 west sunrise blvd, PLANTATION, FL, 33322
MATAMALA JORGE Agent 10141 W SURNISE BLVD, PLANTATION, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000078654 EL TIBURON SEAFOOD RESTAURANT AND GRILL ACTIVE 2023-06-30 2028-12-31 - 10141 WEST SUNRISE BLVD #306, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 10141 W SURNISE BLVD, 306, PLANTATION, FL 33322 -
REINSTATEMENT 2019-10-07 - -
CHANGE OF MAILING ADDRESS 2019-10-07 3291 W SUNRISE BLVD, FORT LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 MATAMALA, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000093318 ACTIVE 1000000980756 BROWARD 2024-02-09 2044-02-14 $ 5,466.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000048165 TERMINATED 1000000942330 BROWARD 2023-01-25 2043-02-01 $ 1,566.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-09-25
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-10-16
Florida Limited Liability 2017-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State