Search icon

FOOD DYNAMICS INTERNATIONAL, LLC - Florida Company Profile

Company Details

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

FOOD DYNAMICS INTERNATIONAL, 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: 05 Jan 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000004826
FEI/EIN Number APPLIED FOR

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

Address: 2501 SW 58TH MNR W, FORT Lauderdale, FL, 33312, US
Mail Address: 2501 SW 58TH MNR W, FORT Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROZ MORALES PEDRO E President 2501 SW 58TH MNR W, FORT Lauderdale, FL, 33312
CARROZ MORALES PEDRO E Agent 2501 SW 58TH MNR W, FORT Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 2501 SW 58TH MNR W, FORT Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 2501 SW 58TH MNR W, FORT Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-03-08 2501 SW 58TH MNR W, FORT Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2021-03-08 CARROZ MORALES, PEDRO ENRIQUE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-03-08
ANNUAL REPORT 2019-04-11
Florida Limited Liability 2018-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7597538610 2021-03-24 0455 PPP 2501 SW 58th Mnr, Fort Lauderdale, FL, 33312-6513
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424605
Loan Approval Amount (current) 424605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-6513
Project Congressional District FL-25
Number of Employees 22
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 430060.88
Forgiveness Paid Date 2022-07-20

Date of last update: 02 May 2025

Sources: Florida Department of State