Search icon

FINE FOODS OF SOUTH FLORIDA, CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FINE FOODS OF SOUTH FLORIDA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2019 (7 years ago)
Document Number: P07000066335
FEI/EIN Number 260310519
Address: 2505 JOHN P. LYONS LANE, PEMBROKE PARK, FL, 33309, US
Mail Address: 2505 JOHN P. LYONS LANE, PEMBROKE PARK, FL, 33309, US
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN DAVID President 1030 SANDALWOOD LANE, WESTON, FL, 33326
FREEMAN DAVID Director 1030 SANDALWOOD LANE, WESTON, FL, 33326
Straus Arnold MJr. Agent 10081 Pines Blvd, Pembroke Pines, FL, 33024
FREEMAN JEFFREY Secretary 2505 JOHN P. LYONS LANE, PEMBROKE PARK, FL, 33009

Form 5500 Series

Employer Identification Number (EIN):
260310519
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025852 FINE FOODS SOUTHEAST ACTIVE 2015-03-11 2025-12-31 - 2505 JOHN P LYONS LANE, PEMBROKE PARK, FL, 33009
G09000153808 FINE FOODS SOUTHEAST EXPIRED 2009-09-09 2014-12-31 - 2505 JOHN P. LYONS LANE, PEMBROKE PARK, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 10081 Pines Blvd, Suite C, Pembroke Pines, FL 33024 -
REGISTERED AGENT NAME CHANGED 2019-01-14 Straus, Arnold M., Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-15 2505 JOHN P. LYONS LANE, PEMBROKE PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2011-09-15 2505 JOHN P. LYONS LANE, PEMBROKE PARK, FL 33309 -
AMENDMENT 2009-12-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-01-14
Reg. Agent Change 2018-04-23
REINSTATEMENT 2017-01-04
Amendment 2016-03-21

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
156067.00
Total Face Value Of Loan:
156067.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
156067.00
Total Face Value Of Loan:
156067.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$156,067
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$158,378.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $137,067
Utilities: $3,000
Rent: $15,000
Debt Interest: $1,000

Motor Carrier Census

DBA Name:
FINE FOODS SOUTH EAST CO
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 985-3961
Add Date:
2009-07-06
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State