Item

Pro Mix 87 (087)

Specially Processed Buttermilk and Whey Solids
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
Pesticide 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 10/1/2024 10/1/2026
CoA Sample All American Foods, Inc. COA PM 87 copy 2-5-24.docx 2/25/2024 2/24/2026
Country of Origin All American Foods, Inc. Country of Origin.pdf 3/19/2025 3/18/2028
Gluten All American Foods, Inc. Gluten Statement Pro Mix 87.pdf 3/17/2025 3/17/2027
GMO All American Foods, Inc. GMO.pdf 1/8/2024 1/7/2026
Item Questionnaire All American Foods, Inc. Item Questionnaire.pdf 3/18/2025 3/17/2028
Lot Code All American Foods, Inc. Lot Code Explanation.pdf 1/4/2024 1/3/2027
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 .pdf 3/17/2025 3/17/2026
Natural All American Foods, Inc. Natural Statement.pdf 2/8/2019 2/8/2020
Halal All American Foods, Inc. NotApplicable_Halal.pdf 10/1/2024 10/1/2026
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 3/17/2025 3/16/2028
Label Sample All American Foods, Inc. PM 87.pdf 3/17/2025 3/17/2026
Kosher All American Foods, Inc. Pro Mix 87 Kosher.pdf 8/23/2024 8/31/2025
Product Specification Sheet All American Foods, Inc. Pro Mix 87 Specially Prepared for JM Swank.pdf 9/12/2023 9/11/2026
Ingredient Statement All American Foods, Inc. Pro Mix 87 Specially Prepared for JM Swank.pdf 3/17/2025 3/16/2028
Shelf Life All American Foods, Inc. Pro Mix 87 Specifically Prepared for JM Swank.pdf 10/6/2022 10/5/2024
California Prop. 65 All American Foods, Inc. Prop 65 Pro Mix 87.pdf 3/3/2025 3/3/2027
Irradiation Status Statement All American Foods, Inc. Quality Programs and Compliance Statements 3-12-25.pdf 3/19/2025 3/19/2027
BSE - TSE All American Foods, Inc. Quality Programs and Compliance Statements 8-5-24.pdf 8/5/2024 8/5/2027
Sewage Statement All American Foods, Inc. Quality Programs and Compliance Statements 8-5-24.pdf 8/5/2024 8/5/2026
Safety Data Sheet (SDS) All American Foods, Inc. SDS PM 87.pdf 9/15/2021 9/14/2024
Suitability Requirements All American Foods, Inc. Suitability Requirements.pdf 3/17/2025 3/16/2028
No Animal Ingredient Statement All American Foods, Inc. Vegan - Vegetarian Pro Mix 87.pdf 7/29/2024 7/29/2025