Search icon

INTERNATIONAL FOOD VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL FOOD VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL FOOD VENTURES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Oct 2017 (8 years ago)
Date of dissolution: 27 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2023 (2 years ago)
Document Number: L17000212106
FEI/EIN Number 82-3077241

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

Mail Address: 8671 GATEHOUSE RD, PLANTATION, FL, 33324, US
Address: 3415 NE 1ST AVENUE, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNEZEVIC-MARAGH MARC A Manager 8671 GATEHOUSE RD, PLANTATION, FL, 33324
KNEZEVIC-MARAGH KEVIN D Manager 8671 GATEHOUSE RD, PLANTATION, FL, 33324
KNEZEVIC-MARAGH MARC A Agent 8671 GATEHOUSE RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055118 THAI EXPRESS ACTIVE 2020-05-19 2025-12-31 - 8671 GATEHOUSE RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-01-13 KNEZEVIC-MARAGH, MARC A -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 8671 GATEHOUSE RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-29 3415 NE 1ST AVENUE, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-07-29 3415 NE 1ST AVENUE, Miami, FL 33137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-27
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-05
Florida Limited Liability 2017-10-13

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35497.00
Total Face Value Of Loan:
35497.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6605.00
Total Face Value Of Loan:
6605.00
Date:
2018-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
711000.00
Total Face Value Of Loan:
711000.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35497
Current Approval Amount:
35497
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35640.96
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6605
Current Approval Amount:
6605
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6649.95

Date of last update: 02 May 2025

Sources: Florida Department of State