Item

Broccoli Powder (BR60)

Broccoli Powder
100% Broccoli
Locations
Location name Address
American Food Ingredients, Inc. 4021 Avenida de la Plata Suite 501 Oceanside, CA 92056
Documents
Type Location File name Effective Expiration
Kosher American Food Ingredients, Inc. AFI 2024-2025 Kosher Cert.pdf 10/31/2024 10/31/2025
Allergens American Food Ingredients, Inc. Allergens.pdf 4/21/2025 4/21/2027
GMO American Food Ingredients, Inc. Bioengineered Statement.pdf 4/22/2025 4/22/2027
Lot Code American Food Ingredients, Inc. Box & Liner SOP with Label Examples.pdf 4/22/2025 4/21/2028
Label Sample American Food Ingredients, Inc. Box & Liner SOP with Label Examples.pdf 4/22/2025 4/22/2026
Food Contact Packaging Certificate of Compliance American Food Ingredients, Inc. Box & Liner Specification 2025.pdf 4/24/2025 4/24/2027
Product Specification Sheet American Food Ingredients, Inc. BR60.pdf 4/24/2025 4/23/2028
CoA Sample American Food Ingredients, Inc. Certificate of Analysis EXAMPLE.pdf 4/18/2025 4/18/2027
Country of Origin American Food Ingredients, Inc. Country of Origin.pdf 4/22/2025 4/21/2028
HARPC Food Safety Plan (Item) American Food Ingredients, Inc. Food Safety Plan Overview.pdf 4/22/2025 4/21/2028
FSVP Assessment Form American Food Ingredients, Inc. FSVP Assessment Form.pdf 4/22/2025 4/22/2026
Gluten American Food Ingredients, Inc. Gluten Statement.pdf 4/18/2025 4/18/2027
HACCP American Food Ingredients, Inc. HACCP Flow Chart - Sifting, MD.pdf 4/22/2025 4/21/2028
HACCP Process Flow Diagram American Food Ingredients, Inc. HACCP Flow Chart - Sifting, MD.pdf 4/22/2025 4/22/2027
Halal American Food Ingredients, Inc. Halal Statement.pdf 4/22/2025 4/22/2027
Ingredient Statement American Food Ingredients, Inc. Ingredient Statement - BR60.pdf 4/24/2025 4/23/2028
Item Questionnaire American Food Ingredients, Inc. Item Questionnaire.pdf 4/24/2025 4/23/2028
National Bioengineered Food Disclosure Standard (Simplified) American Food Ingredients, Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 4/22/2025 4/21/2028
Nutrition American Food Ingredients, Inc. Nutrition.pdf 4/24/2025 4/23/2028
California Prop. 65 American Food Ingredients, Inc. Proposition 65 Statement.pdf 4/18/2025 4/18/2027
Safety Data Sheet (SDS) American Food Ingredients, Inc. SDS Sheet.pdf 4/22/2025 4/21/2028
Sewage Statement American Food Ingredients, Inc. Sewage Sludge Statement.pdf 4/22/2025 4/22/2027
Suitability Requirements American Food Ingredients, Inc. Suitability Requirements.pdf 4/24/2025 4/23/2028
Vegan/Vegetarian Statement American Food Ingredients, Inc. Vegan Statement.pdf 4/24/2025 4/24/2027