Item
Lime Juice Powder (L730)
Lime Juice
Flavor Enhancer
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 |
---|---|---|---|---|
Allergens | American Food Ingredients, Inc. | Allergens.pdf | 3/25/2019 | 3/24/2021 |
Lot Code | American Food Ingredients, Inc. | Box Label.pdf | 7/21/2017 | 7/20/2020 |
CoA Sample | American Food Ingredients, Inc. | COA EXAMPLE.pdf | 10/19/2018 | 10/18/2020 |
Country of Origin | American Food Ingredients, Inc. | Country of Origin.pdf | 12/14/2018 | 12/13/2021 |
Food Contact Packaging Certificate of Compliance | American Food Ingredients, Inc. | FD&C Act Declaration.pdf | 3/2/2018 | 3/1/2020 |
GMO | American Food Ingredients, Inc. | GMO.pdf | 12/3/2018 | 12/2/2020 |
HACCP Process Flow Diagram | American Food Ingredients, Inc. | HACCP_Flow_Chart_5-31-18.pdf | 5/3/2018 | 5/2/2020 |
Irradiation Status Statement | American Food Ingredients, Inc. | Irradiation Declaration.pdf | 11/30/2018 | 11/29/2020 |
Kosher | American Food Ingredients, Inc. | KC_LimeJuicePowder.pdf | 11/27/2018 | 10/31/2019 |
Pesticide | American Food Ingredients, Inc. | Pesticide Statement - Overhill Farms December 20, 4-22 PM.pdf | 12/20/2018 | 12/19/2020 |
California Prop. 65 | American Food Ingredients, Inc. | Proposition 65 Statement - TraceGains Network .pdf | 11/27/2018 | 11/26/2020 |
Sewage Statement | American Food Ingredients, Inc. | Sewage Sludge Statement.pdf | 12/5/2018 | 12/4/2020 |
Shelf Life | American Food Ingredients, Inc. | Shelf Life Statement.pdf | 12/5/2018 | 12/4/2020 |