Item

Pro Mix 350UC (350UC)

Whey Solids, Maltodextrin, Milk Fat, Salt, Buttermilk, Cheddar Cheese (pasteurized milk, cultures, salts, enzymes), Di-Sodium Phosphate, Xanthan Gum and Artificial Flavoring
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 1-27-2022.pdf 1/27/2022 1/27/2024
Pesticide All American Foods, Inc. AAFI Pesticide Statement .pdf 2/3/2022 2/3/2024
Allergens All American Foods, Inc. Allergens.pdf 9/19/2022 9/18/2024
CoA Sample All American Foods, Inc. COA PM CP 350UC 10700UC-1-23743913.pdf 3/10/2022 3/9/2024
Item Questionnaire All American Foods, Inc. Item Questionnaire.pdf 9/15/2021 9/14/2024
California Prop. 65 All American Foods, Inc. NotApplicable_CaliforniaProp65.pdf 11/28/2022 11/27/2024
Country of Origin All American Foods, Inc. NotApplicable_CountryofOrigin.pdf 8/30/2023 8/29/2026
EtO Statement All American Foods, Inc. NotApplicable_EtOStatement.pdf 11/28/2022 11/27/2024
Gluten All American Foods, Inc. NotApplicable_Gluten.pdf 11/28/2022 11/28/2023
Irradiation Status Statement All American Foods, Inc. NotApplicable_IrradiationStatusStatement.pdf 11/28/2022 11/27/2024
Kosher All American Foods, Inc. NotApplicable_Kosher.pdf 8/26/2024 8/26/2026
Lot Code All American Foods, Inc. NotApplicable_LotCode.pdf 8/30/2023 8/29/2026
National Bioengineered Food Disclosure Standard (Simplified) All American Foods, Inc. NotApplicable_NationalBioengineeredFoodDisclosureStandardSimplified.pdf 8/30/2023 8/29/2026
Natural All American Foods, Inc. NotApplicable_Natural.pdf 2/24/2023 2/24/2024
Nutrition All American Foods, Inc. NotApplicable_Nutrition.pdf 8/30/2023 8/29/2026
Product Specification Sheet All American Foods, Inc. NotApplicable_ProductSpecificationSheet.pdf 8/30/2023 8/29/2026
Safety Data Sheet (SDS) All American Foods, Inc. NotApplicable_SafetyDataSheetSDS.pdf 2/24/2023 2/23/2025
Vegan/Vegetarian Statement All American Foods, Inc. NotApplicable_VeganVegetarianStatement.pdf 11/28/2022 11/27/2024
Ingredient Statement All American Foods, Inc. Pro Mix Cheese Powder 350UC.pdf 8/13/2021 8/13/2022
Shelf Life All American Foods, Inc. Pro Mix Cheese Powder 350UC.pdf 9/19/2022 9/18/2024
Sewage Statement All American Foods, Inc. Quality Programs and Compliance Statements 8-5-22.pdf 8/5/2022 8/4/2024
Heavy Metal All American Foods, Inc. Quality Programs and Compliance Statements.pdf 6/7/2022 6/6/2024
Residual Statement All American Foods, Inc. Quality Programs and Compliance Statements.pdf 6/7/2022 6/7/2023