Search icon

FINE FOODS GOURMET MARKETS INC.

Company Details

Entity Name: FINE FOODS GOURMET MARKETS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 2013 (12 years ago)
Document Number: P05000135364
FEI/EIN Number 208184184
Address: 6041 WEST SUNRISE BLVD, SUNRISE, FL, 33313, US
Mail Address: 6041 WEST SUNRISE BLVD, SUNRISE, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ LUIS Agent 6041 WEST SUNRISE BLVD, SUNRISE, FL, 33313

President

Name Role Address
DIAZ LUIS President 6041 WEST SUNRISE BLVD, SUNRISE, FL, 33313

Director

Name Role Address
DIAZ LUIS Director 6041 WEST SUNRISE BLVD, SUNRISE, FL, 33313

Secretary

Name Role Address
DIAZ LUIS Secretary 6041 WEST SUNRISE BLVD, SUNRISE, FL, 33313

Treasurer

Name Role Address
DIAZ LUIS Treasurer 6041 WEST SUNRISE BLVD, SUNRISE, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07018900373 NEIGHBORS FOOD MARKET ACTIVE 2007-01-18 2027-12-31 No data 6041 W. SUNRISE BLVD, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 6041 WEST SUNRISE BLVD, SUNRISE, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2020-05-21 DIAZ, LUIS No data
AMENDMENT 2013-07-08 No data No data
CANCEL ADM DISS/REV 2007-01-05 No data No data
CHANGE OF MAILING ADDRESS 2007-01-05 6041 WEST SUNRISE BLVD, SUNRISE, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 6041 WEST SUNRISE BLVD, SUNRISE, FL 33313 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000662575 ACTIVE 1000001016155 BROWARD 2024-10-07 2044-10-23 $ 21,251.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7432137200 2020-04-28 0455 PPP 6041 w sunrise blvd, sunrise, FL, 33313
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174700
Loan Approval Amount (current) 174700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address sunrise, BROWARD, FL, 33313-0001
Project Congressional District FL-20
Number of Employees 42
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176762.43
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State