Search icon

AMFOODS FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: AMFOODS FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 2017 (8 years ago)
Date of dissolution: 04 Oct 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: M17000007414
FEI/EIN Number 36-4874177

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

Address: 2801 SW 149th Ave., Miramar, FL, 33027, US
Mail Address: 2801 SW 149th Ave., Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
ELIAS JOHN Managing Member 2801 SW 149th Ave., Miramar, FL, 33027
PARDO AYLIN HR 2801 SW 149th Ave., Miramar, FL, 33027
PARDO AYLIN Director 2801 SW 149th Ave., Miramar, FL, 33027
QUINTANA IBRAIN OPER 2801 SW 149th Ave., Miramar, FL, 33027
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002377 KENTUCKY FRIED CHICKEN EXPIRED 2018-01-04 2023-12-31 - 2801 SW 149TH AVE, STE 295, MIRAMAR, FL, 33027
G18000002384 KFC EXPIRED 2018-01-04 2023-12-31 - 2801 SW 149TH AVE, STE 295, MIRAMAR, FL, 33027
G18000002399 KFC/TACO BELL EXPIRED 2018-01-04 2023-12-31 - 2801 SW 149TH AVE, STE 295, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-10-04 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 2801 SW 149th Ave., STE. 295, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2018-04-24 2801 SW 149th Ave., STE. 295, Miramar, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-24
Foreign Limited 2017-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State