Entity Name: | MEXICAN FLAVORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEXICAN FLAVORS 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: |
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: | 14 Aug 2019 (6 years ago) |
Date of dissolution: | 17 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Dec 2021 (3 years ago) |
Document Number: | L19000206787 |
FEI/EIN Number |
84-2806775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1384 SW 160 AVE, SUNRISE, FL, 33326, US |
Mail Address: | 1384 SW 160 AVE, SUNRISE, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ PEREZ MARIA L | Manager | 1384 SW 160 AVE, SUNRISE, FL, 33326 |
FINACCESS ADVISORS, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000128329 | SANTA CATRINA | EXPIRED | 2019-12-04 | 2024-12-31 | - | 2671 CYPRESS LANE, WESTON, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-23 | 1111 BRICKELL AVE, STE 2300, MIAMI, FL 33131 | - |
LC AMENDMENT | 2020-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-22 | 1384 SW 160 AVE, SUNRISE, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2020-10-22 | 1384 SW 160 AVE, SUNRISE, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-22 | FINACCESS ADVISORS, LLC | - |
LC AMENDMENT | 2020-10-22 | - | - |
LC AMENDMENT | 2020-07-13 | - | - |
LC AMENDMENT | 2019-10-21 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-17 |
ANNUAL REPORT | 2021-08-23 |
LC Amendment | 2020-11-18 |
LC Amendment | 2020-10-22 |
LC Amendment | 2020-07-13 |
ANNUAL REPORT | 2020-06-30 |
LC Amendment | 2019-10-21 |
Florida Limited Liability | 2019-08-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5146167710 | 2020-05-01 | 0455 | PPP | 2671 CYPRESS LN, WESTON, FL, 33332-3424 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State