Search icon

SOUTH FOODS LLC - Florida Company Profile

Company Details

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

SOUTH 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: 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 Feb 2019 (6 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: L19000035104
FEI/EIN Number 83-3554241

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

Address: 3740 WEST 104 STREET, SUITE 12, HIALEAH, FL, 33018
Mail Address: 3740 W 104 STREET, SUITE 12, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABELLA LUIS F Manager 3740 W 104 STREET, SUITE 12, HIALEAH, FL, 33018
BORDOLI GIANCARLO Manager 3740 WEST 104 STREET #12, HIALEAH, FL, 33018
MIGLIONICO CRISTIAN Manager 3740 WEST 104 STREET #12, HIALEAH, FL, 33018
AGUILERA RODRIGO Manager 3740 WEST 104 STREET #12, HIALEAH, FL, 33018
ABELLA LUIS F Agent 3740 W 104 STREET, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070449 BOCATTI EXPIRED 2019-06-24 2024-12-31 - 3740 WEST 104 STREET #12, HIALEAH, FL, 33018
G19000070450 BOCATTI EMPANADAS EXPIRED 2019-06-24 2024-12-31 - 3740 WEST 104 STREET #12, HIALEAH, FL, 33018
G19000070451 BOCATTI EMPANADAS PREMIUM EXPIRED 2019-06-24 2024-12-31 - 3740 WEST 104 STREET #12, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-25
Florida Limited Liability 2019-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State