Search icon

FLORIDA FRESH MARKET ENTERPRISES, INC.

Company Details

Entity Name: FLORIDA FRESH MARKET ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2017 (7 years ago)
Document Number: P12000003009
FEI/EIN Number 45-4462025
Address: 11826-B Miramar Parkway, Unit B, Miramar, FL 33025
Mail Address: 16471 SW 18 STREET, MIRAMAR, FL 33027
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Santos, Samantha R Agent 16471 SW 18 STREET, MIRAMAR, FL 33027

President

Name Role Address
Santos, Samantha R President 16471 SW 18 STREET, MIRAMAR, FL 33027

Vice President

Name Role Address
Casanova, Iris R Vice President 16471 SW 18 STREET, MIRAMAR, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000067526 IL MERCATO AT FLORIDA FRESH MARKETS ACTIVE 2021-05-18 2026-12-31 No data 16471 SW 18 STREET, MIRAMAR, FL, 33027
G21000067540 EL VIANDERO AT FLORIDA FRESH MARKETS ACTIVE 2021-05-18 2026-12-31 No data 16471 SW 18 STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 11826-B Miramar Parkway, Unit B, Miramar, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2022-10-25 Santos, Samantha R No data
AMENDMENT 2017-08-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000781918 TERMINATED 1000000728309 BROWARD 2016-12-02 2036-12-08 $ 1,861.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-10-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Amendment 2017-08-28
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4242508402 2021-02-06 0455 PPS 16471 SW 18th St, Miramar, FL, 33027-4469
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10185
Loan Approval Amount (current) 10185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-4469
Project Congressional District FL-25
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10327.87
Forgiveness Paid Date 2022-07-06

Date of last update: 22 Feb 2025

Sources: Florida Department of State