Search icon

DEL MONTE FRESH PRODUCE COMPANY

Company Details

Entity Name: DEL MONTE FRESH PRODUCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 05 Sep 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: P30807
FEI/EIN Number 56-1529290
Address: 241 Sevilla Avenue, Coral Gables, FL 33134
Mail Address: 241 Sevilla Avenue, Coral Gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEL MONTE FRESH PRODUCE COMPANY HEALTH AND WELFARE PLAN 2010 561529290 2011-12-20 DEL MONTE FRESH PRODUCE COMPANY 978
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-06-01
Business code 424990
Sponsor’s telephone number 3055208023
Plan sponsor’s mailing address 241 SEVILLA AVENUE, CORAL GABLES, FL, 33134
Plan sponsor’s address 241 SEVILLA AVENUE, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 561529290
Plan administrator’s name DEL MONTE FRESH PRODUCE COMPANY
Plan administrator’s address 241 SEVILLA AVENUE, CORAL GABLES, FL, 33134
Administrator’s telephone number 3055208023

Number of participants as of the end of the plan year

Active participants 976
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 976
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-12-20
Name of individual signing ANA M. LOPEZ
Valid signature Filed with authorized/valid electronic signature
DEL MONTE FRESH PRODUCE COMPANY HEALTH AND WELFARE PLAN 2009 561529290 2011-03-14 DEL MONTE FRESH PRODUCE COMPANY 986
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-06-01
Business code 424990
Sponsor’s telephone number 3055208023
Plan sponsor’s mailing address 241 SEVILLA AVENUE, CORAL GABLES, FL, 33134
Plan sponsor’s address 241 SEVILLA AVENUE, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 561529290
Plan administrator’s name DEL MONTE FRESH PRODUCE COMPANY
Plan administrator’s address 241 SEVILLA AVENUE, CORAL GABLES, FL, 33134
Administrator’s telephone number 3055208023

Number of participants as of the end of the plan year

Active participants 978
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-03-14
Name of individual signing ANA LOPEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Hinton, Brian Vice President 241 Sevilla Avenue, Coral Gables, FL 33134
Thompson, Peter M. Vice President 241 Sevilla Avenue, Coral Gables, FL 33134
Habib, Murtaza Vice President 241 Sevilla Avenue, Coral Gables, FL 33134
Vicente, Monica Vice President 241 Sevilla Avenue, Coral Gables, FL 33134
Silva, Effie D. Vice President 241 Sevilla Avenue, Coral Gables, FL 33134
Sauter, Hans Vice President 241 Sevilla Avenue, Coral Gables, FL 33134
Apparecido, Alexandre Vice President 241 Sevilla Avenue, Coral Gables, FL 33134

Corporate Taxes

Name Role Address
Hinton, Brian Corporate Taxes 241 Sevilla Avenue, Coral Gables, FL 33134

Treasury

Name Role Address
Thompson, Peter M. Treasury 241 Sevilla Avenue, Coral Gables, FL 33134

Risk Management

Name Role Address
Thompson, Peter M. Risk Management 241 Sevilla Avenue, Coral Gables, FL 33134

Information Technology

Name Role Address
Habib, Murtaza Information Technology 241 Sevilla Avenue, Coral Gables, FL 33134

Director

Name Role Address
Abbas, Mohammed Director 241 Sevilla Avenue, Coral Gables, FL 33134
Vicente, Monica Director 241 Sevilla Avenue, Coral Gables, FL 33134
Silva, Effie D. Director 241 Sevilla Avenue, Coral Gables, FL 33134

Chief Operating Officer

Name Role Address
Abbas, Mohammed Chief Operating Officer 241 Sevilla Avenue, Coral Gables, FL 33134

President

Name Role Address
Abbas, Mohammed President 241 Sevilla Avenue, Coral Gables, FL 33134

Secretary

Name Role Address
Vicente, Monica Secretary 241 Sevilla Avenue, Coral Gables, FL 33134
Silva, Effie D. Secretary 241 Sevilla Avenue, Coral Gables, FL 33134
Sauter, Hans Secretary 241 Sevilla Avenue, Coral Gables, FL 33134

Chief Financial Officer

Name Role Address
Vicente, Monica Chief Financial Officer 241 Sevilla Avenue, Coral Gables, FL 33134

General Counsel

Name Role Address
Silva, Effie D. General Counsel 241 Sevilla Avenue, Coral Gables, FL 33134

Receiver

Name Role Address
Sauter, Hans Receiver 241 Sevilla Avenue, Coral Gables, FL 33134

D and Agricultural Service and Chief Sustainability

Name Role Address
Sauter, Hans D and Agricultural Service and Chief Sustainability 241 Sevilla Avenue, Coral Gables, FL 33134

Internal Audit

Name Role Address
Apparecido, Alexandre Internal Audit 241 Sevilla Avenue, Coral Gables, FL 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 241 Sevilla Avenue, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2024-04-12 241 Sevilla Avenue, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2020-04-08 C T CORPORATION SYSTEM No data
REINSTATEMENT 2020-04-08 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-09-10 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1992-10-28 DEL MONTE FRESH PRODUCE COMPANY No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-24
REINSTATEMENT 2020-04-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State