Search icon

SIR FOOD LLC - Florida Company Profile

Company Details

Entity Name: SIR FOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIR FOOD 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: 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: 09 Jun 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 May 2023 (2 years ago)
Document Number: L20000158399
FEI/EIN Number 85-1444691

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

Address: 21000 WEST DIXIE HWY, MIAMI, FL, 33180, US
Mail Address: 21000 WEST DIXIE HWY, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jossef Israel M Manager 3300 NE 188 St., Aventura, FL, 33180
VO AMY M Agent 104 SEA GROVE MAIN STREET, ST. AUGUSTINE, FL, 32080
RL SMYRNA 45 LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000081815 CAPAS TRUCK ACTIVE 2024-07-09 2029-12-31 - 21000 W DIXIE HWY, MIAMI, FL, 33180
G24000081817 CAPAS ACTIVE 2024-07-09 2029-12-31 - 21000 W DIXIE HWY, MIAMI, FL, 33180
G21000022967 MS DIXIE ACTIVE 2021-02-16 2026-12-31 - 3300 NE 188 ST, APT 512, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 21000 WEST DIXIE HWY, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-10-08 21000 WEST DIXIE HWY, MIAMI, FL 33180 -
LC AMENDMENT 2023-05-26 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 104 SEA GROVE MAIN STREET, ST. AUGUSTINE, FL 32080 -
LC AMENDMENT 2022-08-17 - -
REGISTERED AGENT NAME CHANGED 2022-08-17 VO, AMY MARIE -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-06-05
LC Amendment 2023-05-26
ANNUAL REPORT 2023-01-24
LC Amendment 2022-08-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State