Search icon

PMI NUTRITION, LLC - Florida Company Profile

Company Details

Entity Name: PMI NUTRITION, 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: 21 Nov 2001 (23 years ago)
Document Number: M01000002658
FEI/EIN Number 41-2016622

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

Address: 4001 Lexington Avenue North, Arden Hills, MN, 55126, US
Mail Address: 4001 Lexington Avenue North, Arden Hills, MN, 55126, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PURINA MILLS, LLC Sole -
Lichty Katherine M Secretary 4001 Lexington Avenue North, Arden Hills, MN, 55126
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074297 FORTIVA ACTIVE 2024-06-17 2029-12-31 - 4001 LEXINGTON AVENUE NORTH, ARDEN HILLS, MN, 55126
G18000063094 PMI ACTIVE 2018-05-29 2028-12-31 - PO BOX 64101, MS 2500, ST PAUL, MN, 55164
G17000126551 COUNTRY ACRES FEED COMPANY ACTIVE 2017-11-16 2027-12-31 - PO BOX 64101, MS 2500, ST PAUL, MN, 55164
G15000019288 PMI NUTRITIONAL ADDITIVES EXPIRED 2015-02-23 2020-12-31 - 1080 CO RD F WEST, SHOREVIEW, MN, 55126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 4001 Lexington Avenue North, Arden Hills, MN 55126 -
CHANGE OF MAILING ADDRESS 2024-04-06 4001 Lexington Avenue North, Arden Hills, MN 55126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001051229 TERMINATED 1000000435030 POLK 2012-12-12 2032-12-19 $ 4,423.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State