Entity Name: | ORGANIC FRUIT MARKETS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORGANIC FRUIT MARKETS 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. |
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: | 16 Apr 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (5 years ago) |
Document Number: | L18000095697 |
FEI/EIN Number |
82-5195749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7500 NW 25TH ST, SUITE 237, MIAMI, FL, 33122, US |
Mail Address: | 104 S Main St, Po Box # 1674, Omak, WA, 98841, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIETO YAZIR Sr. | President | 7500 NW 25TH ST, MIAMI, FL, 33122 |
Ardila Yenny Sr. | Admi | 7500 NW 25TH ST, MIAMI, FL, 33122 |
NIETO YAZIR Sr. | Agent | 7500 NW 25TH ST, MIAMI, FL, 33122 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000003640 | OFM PRODUCE FRESH | ACTIVE | 2021-01-07 | 2026-12-31 | - | 7500 NW 25 TH ST SUITE 237, DORAL, FL, 33122 |
G19000127673 | OFM PRODUCE | EXPIRED | 2019-12-03 | 2024-12-31 | - | 7500 NW 25TH ST, SUITE 237, DORAL, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-18 | 7500 NW 25TH ST, SUITE 237, MIAMI, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-02 | NIETO, YAZIR , Sr. | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2018-12-26 | - | - |
LC DISSOCIATION MEM | 2018-12-03 | - | - |
LC AMENDMENT | 2018-10-22 | - | - |
LC DISSOCIATION MEM | 2018-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000232015 | ACTIVE | 2023-127510-CC-23 | MIAMI DADE COUNTY | 2024-04-15 | 2029-04-23 | $34,096.63 | HPL APOLLO LLC, 5330 W 102 ST, LOS ANGELES, CA 90045 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-07 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-04-25 |
LC Amendment | 2018-12-26 |
CORLCDSMEM | 2018-12-03 |
LC Amendment | 2018-10-22 |
CORLCDSMEM | 2018-09-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State