Search icon

MBFOODCOMPANY LLC - Florida Company Profile

Company Details

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

MBFOODCOMPANY 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: 29 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2022 (3 years ago)
Document Number: L21000505545
FEI/EIN Number 880601675

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

Address: 19477 NE 10TH AVE, NORTH MIAMI, FL, 33179, US
Mail Address: 19477 NE 10TH AVE, NORTH MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRIOS MARIANO LEONEL Manager 19477 NE 10TH AVE, MIAMI, FL, 33179
BERRIOS MARIANO L Agent 19477 NE 10TH AVE, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016597 CHORIGRILL GOURMET ARGENTINIAN FOOD ACTIVE 2023-02-03 2028-12-31 - 17820 NW 55 CT, MIAMI GARDEN, FL, 33055
G22000131694 CHORIGRILL ACTIVE 2022-10-20 2027-12-31 - 17820 NW 55 CT, MIAMI GARDEN, FL, 33055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 19477 NE 10TH AVE, #225, NORTH MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2024-03-01 19477 NE 10TH AVE, #225, NORTH MIAMI, FL 33179 -
REINSTATEMENT 2022-10-14 - -
REGISTERED AGENT NAME CHANGED 2022-10-14 BERRIOS, MARIANO LEONEL -
REGISTERED AGENT ADDRESS CHANGED 2022-10-14 17820 NW 55TH CT, MIAMI GARDENS, FL 33055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-03
REINSTATEMENT 2022-10-14
Florida Limited Liability 2021-11-29

Date of last update: 02 May 2025

Sources: Florida Department of State