Search icon

WORLD FOODS AND FLAVORS USA LLC - Florida Company Profile

Branch

Company Details

Entity Name: WORLD FOODS AND FLAVORS USA 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: 29 Jan 2016 (9 years ago)
Branch of: WORLD FOODS AND FLAVORS USA LLC, NEW YORK (Company Number 4491560)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2022 (3 years ago)
Document Number: M16000000817
FEI/EIN Number 464197075

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

Address: 4245 East Main Street, Jupiter, FL, 33458, US
Mail Address: 4245 East Main Street, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Lezama Cindy Managing Member 4245 East Main Street, Jupiter, FL, 33458
ESTEVE RIERA JORGE Chief Executive Officer 4245 E MAIN ST, JUPITER, FL, 334585314
Prat Silvia Chief Financial Officer 4245 East Main Street, Jupiter, FL, 33458
Esteve-Riera Jorge Agent 4245 East Main Street, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 4245 East Main Street, SUITE 201, Jupiter, FL 33458 -
REINSTATEMENT 2022-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 4245 East Main Street, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2022-01-19 4245 East Main Street, Jupiter, FL 33458 -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 Esteve-Riera, Jorge -
REINSTATEMENT 2020-10-13 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-05-09
REINSTATEMENT 2022-01-19
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-19
Foreign Limited 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1716627700 2020-05-01 0455 PPP 4400 PGA BLVD STE 201, PALM BEACH GARDENS, FL, 33410
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101902
Loan Approval Amount (current) 101902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33410-1000
Project Congressional District FL-21
Number of Employees 5
NAICS code 424420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103291.77
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State