Search icon

FLYING FOOD MIAMI, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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