Search icon

F & L FOODS INC.

Company Details

Entity Name: F & L FOODS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000005751
FEI/EIN Number 46-4608285
Address: 6545 SW 110 Ave, Miami, FL, 33173, US
Mail Address: 6545 SW-110TH AVE, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SIXTO FELIPE E Agent 6545 SW 110 Ave, Miami, FL, 33173

President

Name Role Address
SIXTO Felipe E President 6545 SW 110 Ave, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108828 F& L FOODS INC EXPIRED 2019-10-06 2024-12-31 No data 6545 SW 110 AVE, MIAMI, FL, 33173
G19000108830 SERIOUSLY FISH EXPIRED 2019-10-06 2024-12-31 No data 6545 SW 110 AVE, MIAMI, FL, 33173
G17000036159 AMPACK USA EXPIRED 2017-04-04 2022-12-31 No data 13301 NW 38 CT, MIAMI, FL, 33054
G14000008158 SNACKTIME CRUNCH EXPIRED 2014-01-23 2019-12-31 No data 13301 NW 38 CT, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-30 6545 SW 110 Ave, Miami, FL 33173 No data
CHANGE OF MAILING ADDRESS 2019-07-30 6545 SW 110 Ave, Miami, FL 33173 No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-30 6545 SW 110 Ave, Miami, FL 33173 No data

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-25
Domestic Profit 2014-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State