Search icon

Global Food Processing LLC

Company Details

Name: Global Food Processing LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 16 Jun 2014 (11 years ago)
Date of Dissolution: 04 Jan 2024 (a year ago)
Date of Status Change: 04 Jan 2024 (a year ago)
Identification Number: 000944028
ZIP code: 02910
County: Providence County
Principal Address: 530 WELLINGTON AVENUE, CRANSTON, RI, 02910, USA
Purpose: VEGETABLE PROCESSING SAUCE
Fictitious names: Productos Macier (trading name, 2019-05-30 - )
Industries Macier (trading name, 2019-05-30 - )
SO FRITO IDEAL (trading name, 2017-06-20 - )
GLOBAL REFRIGERATION (trading name, 2017-06-20 - )
Sazon Dominicano (trading name, 2016-06-20 - )
Sofrito Milagroso (trading name, 2016-04-28 - )
Sofrito Picante Pueblo (trading name, 2016-04-28 - )
Sofrito Victorioso (trading name, 2016-04-28 - )
chichi's Pesto (trading name, 2014-07-29 - )
Historical names: GLOBAL PROCESSING FOODS, LLC

Industry & Business Activity

NAICS

311421 Fruit and Vegetable Canning

This U.S. industry comprises establishments primarily engaged in manufacturing canned, pickled, and brined fruits and vegetables. Examples of products made in these establishments are canned juices; canned jams and jellies; canned tomato-based sauces, such as catsup, salsa, chili sauce, spaghetti sauce, barbeque sauce, and tomato paste; and pickles, relishes, and sauerkraut. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MILAGRO GUERRERO Agent 530 WELLINGTON AVENUE, CRANSTON, RI, 02910, USA

Events

Type Date Old Value New Value
Name Change 2014-07-29 GLOBAL PROCESSING FOODS, LLC Global Food Processing LLC

Filings

Number Name File Date
202443729810 Articles of Dissolution 2024-01-04
202339040580 Annual Report 2023-07-05
202337145610 Revocation Notice For Failure to File An Annual Report 2023-06-16
202222887690 Annual Report 2022-09-20
202219031170 Revocation Notice For Failure to File An Annual Report 2022-06-22
202102261640 Annual Report 2021-09-29
202195549900 Annual Report 2021-04-07
202194130640 Revocation Notice For Failure to File An Annual Report 2021-03-16
201994739000 Annual Report 2019-05-30
201994739280 Annual Report 2019-05-30

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State