Mi Rancho

Flour and Corn Tortillas
Catalog
Locations
Location name Address
Berber Inc dba Mi Rancho - Florida 6918 Presidents Dr Orlando, FL 32809 USA
Mi Rancho 10115 Iron Rock Way Elk Grove, CA 95624 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Mi Rancho --
Recall Plan Berber Inc dba Mi Rancho - Florida 3.11.2 Recall Program Description, v30.pdf 10/15/2024 10/15/2026
Environmental Monitoring Program Berber Inc dba Mi Rancho - Florida 5.5.1.1 Environmental Monitoring Program Description, v15.pdf 8/22/2023 8/21/2024
Allergen Control Policy Berber Inc dba Mi Rancho - Florida Allergen Control Program.pdf 10/7/2024 10/7/2025
Bioengineered Foods Document Mi Rancho BE Statement for Customer 2022.xlsx 7/26/2022 7/25/2025
Ben E. Keith Vendor Verification Questionnaire Mi Rancho BEK SUPPLIER - VENDOR VERIFICATION QUESTIONNAIRE 04-15-24.pdf 4/15/2024 10/14/2025
Certificate of Insurance Mi Rancho Blue-Apron,-LLC_Berber-Food-Man_23-24-COI-05-01_2-12-2024_1135295798_1.pdf 2/16/2024 2/15/2025
Insurance Berber Inc dba Mi Rancho - Florida Blue-Apron,-LLC_C-H-Guenther-&_24-25-ALOB_5-1-2024_509355439_1.pdf 8/23/2024 8/23/2027
FDA Registration Berber Inc dba Mi Rancho - Florida c - FDA FSMA and Bioterrorism Compliance.pdf 6/11/2024 6/11/2026
Organic Mi Rancho C0030129-NOPHDLR-3_CERT.pdf 1/31/2022 1/31/2023
Organic Addendum / Product List / Client Profile Mi Rancho C0030129-NOPHDLR-3-V1_SUMMARY.pdf 1/31/2022 1/31/2023
Environmental Policy Mi Rancho Environmental program.pdf 10/19/2021 10/19/2022
HACCP Plan (Facility) Berber Inc dba Mi Rancho - Florida Flour Tortilla - Food Safety Risk Assessment-LCTA.pdf 1/1/1753 1/1/1753
FreshRealm Specification Changes Acknowledgment Berber Inc dba Mi Rancho - Florida FreshRealm spec change 2024 - signed CSBarnes .docx.pdf 10/16/2024 7/13/2027
FreshRealm Specification Changes Acknowledgment Mi Rancho FreshRealm spec change 2024.docx.pdf 9/25/2024 6/22/2027
Insurance Mi Rancho FreshRealm,-Inc-_Berber-Food-Man_24-25-ALOB-Mi-R_8-1-2024_678281430.pdf 8/1/2024 5/1/2025
HACCP Plan (Facility) Mi Rancho HACCP Plan.pdf 10/15/2024 10/15/2026
Recall/Emergency/Contact List Berber Inc dba Mi Rancho - Florida La Chiquita 24 Hour Contact List, v13.pdf 10/15/2024 10/15/2026
Bioterrorism Letter Berber Inc dba Mi Rancho - Florida La Chiquita Continuing Guarantee Statement - LCTO.pdf 4/9/2019 4/8/2020
Letter of Guarantee Mi Rancho Letter of Guarantee 08-21-24.pdf 8/21/2024 8/21/2026
Ethical Code of Conduct Mi Rancho Mi Rancho 9-17 EXEMPT Final Volume II.pdf 11/1/2021 11/1/2023
CA Transparency Act Mi Rancho Mi Rancho 9-17 EXEMPT Final Volume II.pdf 11/1/2021 11/1/2023
FSVP (importers) Mi Rancho NotApplicable_FSVPimporters.pdf 10/26/2023 10/26/2024
Miscellaneous Document Mi Rancho NotApplicable_MiscellaneousDocument.pdf 9/25/2024 9/25/2025
Miscellaneous Document Berber Inc dba Mi Rancho - Florida NotApplicable_MiscellaneousDocument.pdf 9/25/2024 9/25/2025
Quality Assessment Berber Inc dba Mi Rancho - Florida NotApplicable_QualityAssessment.pdf 3/12/2024 3/12/2025
Quality Assessment Mi Rancho NotApplicable_QualityAssessment.pdf 1/8/2024 1/8/2025
Food Contact Packaging Cert. of Compliance Mi Rancho Packaging certification 10_12_22.pdf 10/12/2022 10/12/2023
FDA Registration Mi Rancho Processed Food Certification 2024 to 2025.pdf 12/20/2024 12/20/2025
HACCP Process Flow Diagram Mi Rancho QAA-OSS-010 V03 Mi Rancho Flow Charts.pdf 2/21/2025 2/21/2027
Supplier Approval Program Statement Mi Rancho QAA-PRG-008 V03 Supplier Approval Program.pdf 10/27/2023 10/26/2024
Allergen Control Policy Mi Rancho QAA-PRG-009 V4 Allergen Control Program.pdf 2/18/2025 2/18/2028
Environmental Monitoring Program Mi Rancho QAA-PRG-058 V4 Pathogen Environmental Program.pdf 10/27/2023 10/26/2024
Environment Monitoring Program Mi Rancho QAA-PRG-058 V5 Pathogen Environmental Program.pdf 2/18/2025 2/18/2028
Recall Plan Mi Rancho QAA-SOP-028 V08 Traceability and Recall Guidelines Procedure.pdf 12/10/2024 12/10/2026
3rd Party Audit Report Berber Inc dba Mi Rancho - Florida REC11_AuditReport_BRC-FD-649_2024_Final.pdf 12/10/2024 12/10/2025
3rd Party Audit Corrective Action Plan Berber Inc dba Mi Rancho - Florida REC11_AuditReport_BRC-FD-949_2023_Final.pdf 1/8/2024 1/8/2025
Recall/Emergency/Contact List Mi Rancho Recall Emergency Contact List.pdf 10/15/2024 10/15/2026
3rd Party Audit Report Mi Rancho SQF Audit Report Exp 02-21-26.pdf 12/5/2024 2/21/2026
GFSI Audit Report Mi Rancho SQF Audit Report Exp 02-21-26.pdf 12/5/2024 2/21/2026
GFSI Certificate Mi Rancho SQF Certificate Exp 02-21-26.pdf 12/5/2024 2/21/2026
3rd Party Audit Certificate Berber Inc dba Mi Rancho - Florida SQF Certificate Exp 02-21-26.pdf 12/23/2024 2/21/2026
3rd Party Audit Certificate Mi Rancho SQF Certificate Exp 02-21-26.pdf 12/5/2024 2/21/2026
3rd Party Audit Corrective Action Plan Mi Rancho SQF Corrective Action Report Exp 02-21-26.pdf 12/5/2024 2/21/2026
GFSI Corrective Action Mi Rancho SQF Corrective Action Report Exp 02-21-26.pdf 12/5/2024 2/21/2026
Supplier Code of Conduct Certificate of Compliance Mi Rancho Supplier Code of Conduct Certificate of Compliance - 2022.docx 10/1/2022 9/30/2024
Supplier Questionnaire - Addendum Mi Rancho Supplier Questionnaire - Addendum.pdf 12/27/2023 12/26/2025
Supplier Questionnaire Mi Rancho Supplier Questionnaire.pdf 7/12/2023 7/11/2025
Supplier Questionnaire Berber Inc dba Mi Rancho - Florida Supplier Questionnaire.pdf 7/5/2024 7/5/2026
Sustainability (Level 2) Mi Rancho Sustainability (Level 2).pdf 8/26/2022 8/25/2025
URM Safe Food Continuing Guarantee - TraceGains Mi Rancho URM Product Continuing Guarantee.pdf 10/11/2022 10/8/2032
URM Certificate of Insurance Mi Rancho URM Stores.pdf 8/25/2022 8/25/2023
W-9 Mi Rancho W9-MIANCHO-EG-2023.pdf 3/23/2023 3/22/2026
Environment Monitoring Program Berber Inc dba Mi Rancho - Florida y - 5.5.1.1 Environmental Monitoring Program Description, v15.pdf 6/11/2024 6/11/2026