Entity Name: | AMERIFOOD USA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Jun 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 May 2022 (3 years ago) |
Document Number: | P17000053116 |
FEI/EIN Number | 82-1930453 |
Address: | 8368 NW 74TH AVE, MEDLEY, FL, 33166, US |
Mail Address: | 8368 NW 74TH AVE, MEDLEY, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ JOSE | Agent | 13411 NW 5TH PL, PLANTATION, FL, 33325 |
Name | Role | Address |
---|---|---|
NUNEZ HURTADO JOSE D | President | 11441 LAKESIDE DR, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
NUNEZ HURTADO JOSE D | Director | 11441 LAKESIDE DR, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
NUNEZ HURTADO JOSE D | Treasurer | 11441 LAKESIDE DR, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 8368 NW 74TH AVE, MEDLEY, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 8368 NW 74TH AVE, MEDLEY, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 13411 NW 5TH PL, PLANTATION, FL 33325 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-25 | NUNEZ, JOSE | No data |
AMENDMENT | 2022-05-18 | No data | No data |
AMENDMENT | 2021-07-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-25 |
Amendment | 2022-05-18 |
ANNUAL REPORT | 2022-01-20 |
Amendment | 2021-07-20 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-03-06 |
Domestic Profit | 2017-06-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State