Search icon

FFG ENTERPRISES, CORP. - Florida Company Profile

Company Details

Entity Name: FFG ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FFG ENTERPRISES, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 04 Apr 2013 (12 years ago)
Document Number: P13000031143
FEI/EIN Number 46-2789940

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

Address: 250 E PALM DR F-40, FLORIDA CITY, FL, 33034
Mail Address: 250 E PALM DR F-40, FLORIDA CITY, FL, 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ GLORIMAR President 25920 SW 143 CTR, NARANJA, FL, 33034
GOMEZ GLORIMAR Director 25920 SW 143 CTR, NARANJA, FL, 33034
GOMEZ FEDERICO A Treasurer 25920 SW 143 CTR, NARANJA, FL, 33034
GOMEZ FEDERICO A Secretary 25920 SW 143 CTR, NARANJA, FL, 33034
GOMEZ FEDERICO A Director 25920 SW 143 CTR, NARANJA, FL, 33034
GOMEZ GLORIMAR Agent 25920 sw 143 ctr, NARANJA, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000137756 NIKMARY PIZZA ACTIVE 2021-10-13 2026-12-31 - 250 EAST PALM DRIVE, F40, FLORIDA CITY, FL, 33034
G14000025652 NIKMARY'S PIZZA EXPIRED 2014-03-12 2019-12-31 - 250 E PALM DR F-40, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 25920 sw 143 ctr, 321, NARANJA, FL 33034 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000627669 ACTIVE 1000001013390 DADE 2024-09-17 2044-09-25 $ 14,539.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000569384 ACTIVE 1000000970692 DADE 2023-11-15 2043-11-22 $ 36,045.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000070054 ACTIVE 1000000914968 DADE 2022-02-02 2042-02-09 $ 9,509.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000284004 TERMINATED 1000000890520 DADE 2021-06-02 2031-06-09 $ 1,696.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000155677 TERMINATED 1000000863441 MIAMI-DADE 2020-03-09 2030-03-11 $ 474.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000191395 TERMINATED 1000000781714 MIAMI-DADE 2018-05-08 2028-05-16 $ 782.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000467516 TERMINATED 1000000753006 DADE 2017-08-07 2037-08-11 $ 3,364.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000124851 TERMINATED 1000000736230 MIAMI-DADE 2017-02-24 2027-03-03 $ 372.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1077168507 2021-02-18 0455 PPS 250 E Palm Dr Ste F40, Florida City, FL, 33034-3547
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12299.35
Loan Approval Amount (current) 12299.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florida City, MIAMI-DADE, FL, 33034-3547
Project Congressional District FL-28
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12419.65
Forgiveness Paid Date 2022-02-17
3733957401 2020-05-07 0455 PPP 250 East Palm Drive F40, Florida City, FL, 33034
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8785.25
Loan Approval Amount (current) 8785.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florida City, MIAMI-DADE, FL, 33034-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8856.74
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State