Search icon

HONEY YARDS FOOD DISTRIBUTORS LLC - Florida Company Profile

Company Details

Entity Name: HONEY YARDS FOOD DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HONEY YARDS FOOD DISTRIBUTORS 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: 19 Aug 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jul 2023 (2 years ago)
Document Number: L22000366623
FEI/EIN Number 88-3838049

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

Address: 848 BRICKELL AV, PH5-E77, MIAMI, FL, 33131, US
Mail Address: 848 BRICKELL AV, PH5-E77, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUH LUIZ A Authorized Member 4245 HAZELHURST DR, PACE, FL, 32571
ADAMS SERGIO J Authorized Member 4245 HAZELHURST DR, PACE, FL, 32571
GRIFFHORN MARCELO S Authorized Member 4245 HAZELHURST DR, PACE, FL, 32571
KELLEY HENRY AJR Agent 4245 HAZELHURST DR, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000102281 HONEY YARDS ACTIVE 2022-08-30 2027-12-31 - 4960 HIGHWAY 90, #174, PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 4960 Hwy 90 #145, Pace, FL 32571 -
CHANGE OF MAILING ADDRESS 2025-01-22 4960 Hwy 90 #145, Pace, FL 32571 -
REGISTERED AGENT NAME CHANGED 2025-01-22 CSG - CAPITAL SERVICES GROUP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-27 848 BRICKELL AV, PH5-E77, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-07-27 848 BRICKELL AV, PH5-E77, MIAMI, FL 33131 -
LC AMENDMENT 2023-07-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-19
LC Amendment 2023-07-13
ANNUAL REPORT 2023-03-31
Florida Limited Liability 2022-08-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State