Search icon

SIEMBRA FRESH, LLC - Florida Company Profile

Company Details

Entity Name: SIEMBRA FRESH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIEMBRA 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: 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: 04 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000247600
FEI/EIN Number 82-3688949

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

Address: 6021 SW 97th Ave, Miami, FL, 33173, US
Mail Address: 6021 SW 97th Ave, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARVAEZ JESUS A Authorized Member 6021 SW 97TH AVE, MIAMI, FL, 33173
NARVAEZ JESUS A Agent 6021 SW 97th Ave, Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127871 VEGGIE MEX ACTIVE 2020-10-01 2025-12-31 - 6021 SW 97TH AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-10-20 - -
LC AMENDMENT 2021-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 6021 SW 97th Ave, Miami, FL 33173 -
REINSTATEMENT 2020-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 6021 SW 97th Ave, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2020-09-28 6021 SW 97th Ave, Miami, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2020-09-17 NARVAEZ, JESUS A. -
LC AMENDMENT 2020-09-17 - -

Documents

Name Date
LC Amendment 2023-10-20
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-10
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-04-14
LC Amendment 2021-02-26
REINSTATEMENT 2020-09-28
LC Amendment 2020-09-17
ANNUAL REPORT 2019-04-27
LC Amendment 2018-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State