Detail by Officer/Registered Agent Name
Florida Limited Liability Company
INTERNATIONAL FOOD PACKERS LLC
Filing Information
L07000127405
59-2582656
12/27/2007
06/18/1985
FL
ACTIVE
REINSTATEMENT
11/18/2020
Principal Address
Changed: 11/18/2020
4691 SW 71 Avenue
Miami, FL 33155
Miami, FL 33155
Changed: 11/18/2020
Mailing Address
Changed: 11/18/2020
4691 SW 71 Avenue
Miami, FL 33155
Miami, FL 33155
Changed: 11/18/2020
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 11/18/2020
Address Changed: 01/26/2009
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 11/18/2020
Address Changed: 01/26/2009
Authorized Person(s) Detail
Name & Address
Title Head of Tax, Manager
Anderson, Todd
Title MEMBER
SAMPCO HOLDINGS, LLC
Title Manager
Machado, Victor
Title Manager
Batista Filho, Wesley
Title Manager
Cavalcanti, Guilherme
Title Secretary, Global Chief Compliance Officer
Koenig, Michael
Title Head of Tax, Manager
Anderson, Todd
1770 Promontory Circle
Greeley, CO 80634
Greeley, CO 80634
Title MEMBER
SAMPCO HOLDINGS, LLC
651 W WASHINGTON BLVD
SUITE 201
CHICAGO, IL 60661
SUITE 201
CHICAGO, IL 60661
Title Manager
Machado, Victor
4691 SW 71 Avenue
Miami, FL 33155
Miami, FL 33155
Title Manager
Batista Filho, Wesley
4691 SW 71 Avenue
Miami, FL 33155
Miami, FL 33155
Title Manager
Cavalcanti, Guilherme
4691 SW 71 Avenue
Miami, FL 33155
Miami, FL 33155
Title Secretary, Global Chief Compliance Officer
Koenig, Michael
4691 SW 71 Avenue
Miami, FL 33155
Miami, FL 33155
Annual Reports
Report Year | Filed Date |
2022 | 08/02/2022 |
2023 | 08/04/2023 |
2024 | 04/08/2024 |
Document Images