Item

Pro Mix 125 (Buttermilk Powder, Pro Mix 125)

Milk Solids - Buttermilk Product
Dairy
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Non-GMO
Locations
Location name Address
All American Foods, Inc. 121 Mohr Dr. Mankato, MN 56001
Documents
Type Location File name Effective Expiration
Gluten All American Foods, Inc. Allergen PM 125docx.pdf 2/3/2022 2/3/2023
Allergens All American Foods, Inc. Allergens.pdf 10/24/2023 10/23/2025
CoA Sample All American Foods, Inc. COA PM 125 30250-1-179(0027957).pdf 9/22/2023 9/21/2025
Country of Origin All American Foods, Inc. Country of Origin.pdf 10/24/2023 10/23/2026
FSVP Assessment Form All American Foods, Inc. FSVP Assessment Form.pdf 7/29/2024 7/29/2025
GMO All American Foods, Inc. GMO.pdf 1/8/2024 1/7/2026
HACCP Process Flow Diagram All American Foods, Inc. HACCP Flow Charts - signed 9-26-24.pdf 3/25/2025 3/25/2027
HACCP All American Foods, Inc. HACCP Hazard Analysis.pdf 10/24/2023 10/23/2026
Item Questionnaire All American Foods, Inc. Item Questionnaire.pdf 3/19/2025 3/18/2028
Lot Code All American Foods, Inc. Lot Code Explanation PM 125.pdf 11/10/2020 11/10/2023
Melamine All American Foods, Inc. Melamine Statement.pdf 2/3/2022 2/3/2023
National Bioengineered Food Disclosure Standard (Simplified) All American Foods, Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 7/29/2024 7/29/2027
Halal All American Foods, Inc. NotApplicable_Halal.pdf 12/13/2017 12/13/2022
Heavy Metal All American Foods, Inc. NotApplicable_HeavyMetal.pdf 9/15/2020 9/15/2022
Organic All American Foods, Inc. NotApplicable_Organic.pdf 12/13/2017 12/13/2022
Nutrition All American Foods, Inc. Nutrition.pdf 3/12/2025 3/11/2028
Label Sample All American Foods, Inc. PM 125.pdf 2/20/2025 2/20/2026
Kosher All American Foods, Inc. Pro Mix 125 Kosher.pdf 8/23/2024 8/31/2025
No Animal Ingredient Statement All American Foods, Inc. Pro Mix 125.pdf 1/1/2016 12/31/2016
Shelf Life All American Foods, Inc. Pro Mix 125.pdf 8/26/2022 8/25/2024
Product Specification Sheet All American Foods, Inc. Pro Mix 125.pdf 10/6/2022 10/5/2025
Ingredient Statement All American Foods, Inc. Pro Mix 125.pdf 2/16/2023 2/15/2026
California Prop. 65 All American Foods, Inc. Prop 65 SL Spec Concentrate.pdf 5/30/2024 5/30/2026
Irradiation Status Statement All American Foods, Inc. Quality Programs and Compliance Statements 11-19-24.pdf 11/19/2024 11/19/2026
Pesticide All American Foods, Inc. Quality Programs and Compliance Statements.pdf 2/10/2021 2/10/2023
Safety Data Sheet (SDS) All American Foods, Inc. SDS PM 125.pdf 12/19/2024 12/19/2027
Suitability Requirements All American Foods, Inc. Suitability Requirements.pdf 10/24/2023 10/23/2026
Vegan/Vegetarian Statement All American Foods, Inc. Vegan - Vegetarian PM 125.pdf 10/9/2023 10/8/2025