Search icon

LINK, FOOD MARKETING INC. - Florida Company Profile

Company Details

Entity Name: LINK, FOOD MARKETING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINK, FOOD MARKETING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2016 (9 years ago)
Document Number: P06000007016
FEI/EIN Number 204150170

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

Address: 7186 NW 12TH ST, MIAMI, FL, 33126, US
Mail Address: 7186 NW 12TH ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGGIERO JOSE President 7186 NW 12TH ST, MIAMI, FL, 33126
ROGGIERO JOSE Secretary 7186 NW 12TH ST, MIAMI, FL, 33126
ROGGIERO JOSE Treasurer 7186 NW 12TH ST, MIAMI, FL, 33126
ROGGIERO JOSE Director 7186 NW 12TH ST, MIAMI, FL, 33126
ROGGIERO JOSE Agent 8220 SW 62 PL, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-28 7186 NW 12TH ST, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 7186 NW 12TH ST, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 8220 SW 62 PL, MIAMI, FL 33143 -
REINSTATEMENT 2016-03-23 - -
REGISTERED AGENT NAME CHANGED 2016-03-23 ROGGIERO, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-03-23
ANNUAL REPORT 2011-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State