Item

Pro Mix 610 (610)

Sodium Caseinate and Whey Protein Concentrate
Dairy
Attributes
  • Ingredient declaration
Locations
Location name Address
All American Foods, Inc. 121 Mohr Dr. Mankato, MN 56001
Documents
Type Location File name Effective Expiration
GMO All American Foods, Inc. AAFI GMO 1-5-2021.pdf 1/5/2021 1/5/2023
Lot Code All American Foods, Inc. AAFI Lot Code Explanation 2021.pdf 1/7/2021 1/7/2024
Gluten All American Foods, Inc. Allergen PM 610docx.pdf 3/16/2022 3/16/2023
Allergens All American Foods, Inc. Allergens.pdf 7/28/2020 7/28/2022
CoA Sample All American Foods, Inc. COA PM 899 11798-1-34730864.pdf 3/16/2022 3/15/2024
Country of Origin All American Foods, Inc. Country of Origin.pdf 7/28/2021 7/27/2024
Item Questionnaire All American Foods, Inc. Item Questionnaire.pdf 3/16/2022 3/15/2025
HACCP Process Flow Diagram All American Foods, Inc. Mankato Flow Diagrams 2019B.pdf 5/19/2020 5/19/2022
Nutrition All American Foods, Inc. NotApplicable_Nutrition.pdf 4/14/2022 4/13/2025
Organic All American Foods, Inc. NotApplicable_Organic.pdf 4/8/2019 4/8/2024
Shelf Life All American Foods, Inc. NotApplicable_ShelfLife.pdf 3/19/2019 3/18/2021
Product Specification Sheet All American Foods, Inc. Pro Mix 610.pdf 3/16/2022 3/15/2025
California Prop. 65 All American Foods, Inc. Prop 65 PM 610.pdf 8/6/2020 8/6/2022
Food Contact Packaging Certificate of Compliance All American Foods, Inc. Quality Programs and Compliance Statements.pdf 8/5/2020 8/5/2022
Pesticide All American Foods, Inc. Quality Programs and Compliance Statements.pdf 3/16/2022 3/15/2024
Irradiation Status Statement All American Foods, Inc. Quality Programs and Compliance Statements.pdf 3/16/2022 3/15/2024
Sewage Statement All American Foods, Inc. Quality Programs and Compliance Statements.pdf 2/10/2021 2/10/2023
Suitability Requirements All American Foods, Inc. Suitability Requirements.pdf 3/3/2020 3/3/2023