Entity Name: | FLYING FOOD MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 Apr 2001 (24 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 28 Mar 2017 (8 years ago) |
Document Number: | M01000000870 |
FEI/EIN Number |
364438107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 212 N. SANGAMON STREET, SUITE 1A, CHICAGO, IL, 60607, US |
Mail Address: | 5333 S. Laramie Ave, Chicago, IL, 60638, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COTTON DAVID | President | 212 N. SANGAMON,, CHICAGO, IL, 60607 |
Mark Noffke | Vice President | 212 N. SANGAMON, CHICAGO, IL, 60607 |
Nicole Madigan | Secretary | 212 N. SANGAMON, CHICAGO, IL, 60607 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-27 | 212 N. SANGAMON STREET, SUITE 1A, CHICAGO, IL 60607 | - |
LC NAME CHANGE | 2017-03-28 | FLYING FOOD MIAMI, LLC | - |
REINSTATEMENT | 2015-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-26 | NRAI SERVICES, INC | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-11-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-19 | 212 N. SANGAMON STREET, SUITE 1A, CHICAGO, IL 60607 | - |
REINSTATEMENT | 2007-01-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000285084 | TERMINATED | 1000000890740 | DADE | 2021-06-04 | 2041-06-09 | $ 75,225.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
LC Name Change | 2017-03-28 |
ANNUAL REPORT | 2016-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State