Search icon

RUBIX FOODS, LLC

Company Details

Entity Name: RUBIX FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 19 Apr 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Oct 2021 (3 years ago)
Document Number: M19000004012
FEI/EIN Number 592135285
Address: 13203 Flagler Center Blvd, JACKSONVILLE, FL, 32258, US
Mail Address: 13203 Flagler Center Blvd, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUBIX FOODS, LLC. 401(K) PROFIT SHARING PLAN 2023 592135285 2024-04-16 RUBIX FOODS, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-03-01
Business code 541990
Sponsor’s telephone number 9042688999
Plan sponsor’s address 13203 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2024-04-16
Name of individual signing WILLIAM BLOCK
Valid signature Filed with authorized/valid electronic signature
RUBIX FOODS, LLC. 401(K) PROFIT SHARING PLAN 2022 592135285 2023-03-27 RUBIX FOODS, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-03-01
Business code 541990
Sponsor’s telephone number 9042688999
Plan sponsor’s address 4131 SUNBEAM ROAD, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2023-03-27
Name of individual signing WILLIAM BLOCK
Valid signature Filed with authorized/valid electronic signature
RUBIX FOODS, LLC. 401(K) PROFIT SHARING PLAN 2021 592135285 2022-04-07 RUBIX FOODS, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-03-01
Business code 541990
Sponsor’s telephone number 9042688999
Plan sponsor’s address 4131 SUNBEAM ROAD, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing WILLIAM BLOCK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Block William Agent 13203 Flagler Center Blvd, JACKSONVILLE, FL, 32258

Manager

Name Role Address
BLOCK WILLIAM A Manager 13203 Flagler Center Blvd, JACKSONVILLE, FL, 32258
BLOCK JEFFREY L Manager 13203 Flagler Center Blvd, JACKSONVILLE, FL, 32258
BLOCK ANDREW M Manager 13203 Flagler Center Blvd, JACKSONVILLE, FL, 32258

President

Name Role Address
McManus Midd President 13203 Flagler Center Blvd, JACKSONVILLE, FL, 32258

Chairman

Name Role Address
Bradley Peter Chairman 13203 Flagler Center Blvd, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 13203 Flagler Center Blvd, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2023-03-09 13203 Flagler Center Blvd, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 13203 Flagler Center Blvd, JACKSONVILLE, FL 32258 No data
LC NAME CHANGE 2021-10-20 RUBIX FOODS, LLC No data
REGISTERED AGENT NAME CHANGED 2020-03-10 Block, William No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-22
LC Name Change 2021-10-20
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-10
Foreign Limited 2019-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State