Search icon

AMERICAN FINE FOOD CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAN FINE FOOD CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Oct 1996 (28 years ago)
Document Number: F96000005416
FEI/EIN Number 112919779

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14400 NW 112 Ave, Hialeah Gardens, FL, 33018, US
Mail Address: 14400 NW 112 Ave, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN FINE FOOD CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2020 112919779 2021-04-15 AMERICAN FINE FOOD 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311900
Sponsor’s telephone number 3053925000
Plan sponsor’s address 9835 NW 14 ST, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing ANDREA VARELA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
AMOUDI WISSAM President 14400 NW 112 AVE, HIALEAH GARDENS, FL, 33018
AMOUDI WISSAM Chairman 14400 NW 112 AVE, HIALEAH GARDENS, FL, 33018
AMOUDI WISSAM Director 14400 NW 112 AVE, HIALEAH GARDENS, FL, 33018
AMOUDI WISSAM Agent 14400 NW 112 Ave, Hialeah Gardens, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 14400 NW 112 Ave, Hialeah Gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-02-02 14400 NW 112 Ave, Hialeah Gardens, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 14400 NW 112 Ave, Hialeah Gardens, FL 33018 -
REGISTERED AGENT NAME CHANGED 1999-02-27 AMOUDI, WISSAM -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8429987103 2020-04-15 0455 PPP 6905 NW 25th St, MIAMI, FL, 33122-1805
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397504
Loan Approval Amount (current) 397504
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33122-1805
Project Congressional District FL-26
Number of Employees 104
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 402339.39
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State