Item

Pro Mix 55 (055)

Sweet Dairy Whey, Buttermilk, Sodium Caseinate, Di-Calcium Phosphate, Calcium Chloride, Calcium Oxide, Nonfat Dry Milk and Lactalbumin
Dairy
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • 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. AAFI Gluten Statement PM 55.pdf 1/7/2021 1/7/2022
Lot Code All American Foods, Inc. AAFI Lot Code Explanation 2021.pdf 5/11/2021 5/10/2024
Pesticide All American Foods, Inc. AAFI Misc. statments.pdf 9/5/2018 9/4/2020
Irradiation Status Statement All American Foods, Inc. AAFI Misc. statments.pdf 2/20/2018 2/20/2020
Food Contact Packaging Certificate of Compliance All American Foods, Inc. AAFI Misc. statments.pdf 4/15/2019 4/14/2021
Allergens All American Foods, Inc. Allergens.pdf 5/11/2022 5/10/2024
CoA Sample All American Foods, Inc. COA PM 55 copy 11-16.docx 3/12/2020 3/12/2022
Country of Origin All American Foods, Inc. Country of Origin.pdf 5/18/2021 5/17/2024
GMO All American Foods, Inc. GMO 11-10-22.pdf 11/10/2022 11/9/2024
Item Questionnaire All American Foods, Inc. Item Questionnaire.pdf 1/7/2021 1/7/2022
HACCP Process Flow Diagram All American Foods, Inc. Mankato Flow Diagrams 11-11-22.pdf 8/30/2023 8/29/2025
Melamine All American Foods, Inc. Melamine Statement.pdf 1/7/2021 1/7/2022
Natural All American Foods, Inc. Natural Statement.pdf 2/8/2019 2/8/2020
BSE - TSE All American Foods, Inc. NotApplicable_BSETSE.pdf 3/1/2019 2/28/2022
Halal All American Foods, Inc. NotApplicable_Halal.pdf 10/20/2023 10/20/2024
Heavy Metal All American Foods, Inc. NotApplicable_HeavyMetal.pdf 11/20/2018 11/19/2020
Organic All American Foods, Inc. NotApplicable_Organic.pdf 9/5/2018 9/5/2023
Nutrition All American Foods, Inc. Nutrition.pdf 9/22/2023 9/21/2026
Ingredient Statement All American Foods, Inc. Pro Mix 55 Specifically Prepared for Morrison Milling Company.pdf 8/31/2023 8/30/2024
Product Specification Sheet All American Foods, Inc. Pro Mix 55.pdf 5/11/2021 5/10/2024
Shelf Life All American Foods, Inc. Pro Mix 55.pdf 9/15/2020 9/15/2022
Kosher All American Foods, Inc. Pro Mix 55.pdf 8/28/2023 8/31/2024
Label Sample All American Foods, Inc. Promix 55mm.jpg 1/7/2021 1/7/2022
California Prop. 65 All American Foods, Inc. Prop 65 PM 55.pdf 9/15/2020 9/15/2022
Sewage Statement All American Foods, Inc. Quality Programs and Compliance Statements.pdf 9/15/2020 9/15/2022
Safety Data Sheet (SDS) All American Foods, Inc. SDS PM 55.pdf 4/5/2023 4/4/2025
Suitability Requirements All American Foods, Inc. Suitability Requirements.pdf 1/27/2022 1/26/2025