Search icon

AMERIFOOD CORP - Florida Company Profile

Company Details

Entity Name: AMERIFOOD CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERIFOOD 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: 12 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: P15000003464
FEI/EIN Number 38-3952962

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

Address: 5535 NW 72nd AVE, MIAMI, FL, 33166, US
Mail Address: PO BOX 421852, MIAMI, FL, 33142, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGULO VICTOR R President POBOX 421852, MIAMI, FL, 33142
ANGULO VICTOR R Agent 3205 W 16TH AVE LOT C59, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-20 3205 W 16TH AVE LOT C59, Hialeah, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 5535 NW 72nd AVE, MIAMI, FL 33166 -
REINSTATEMENT 2023-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 ANGULO, VICTOR R -
REINSTATEMENT 2020-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-26 5535 NW 72nd AVE, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000770220 ACTIVE 2024-016104-CA-01 CIRCUIT COURT OF THE ELEVENTH 2024-11-20 2029-12-11 $300,606.00 BUNGE MILLING, INC., C/O CAMPBELL LAW FIRM PLLC, 201 ALHAMBRA CIRCLE, SUITE 602, CORAL GABLES, FL 33134
J18000563437 LAPSED 2018-010801-CC-05 MIAMI-DADE COUNTY COURT 2018-08-02 2023-08-10 $9,958.31 ALL AMERICAN CONTAINERS LLC, 9330 NW 110TH AVENUE, MIAMI, FL 33178
J17000525453 LAPSED 2016-15433 CA 01 CIRC.CT. 11TH JUDICIAL CIRCUIT 2017-08-08 2022-09-15 $220,000.00 A MAR EXPRESS, INC., P.O. BOX 520361, MIAMI, FL, 33152

Documents

Name Date
ANNUAL REPORT 2024-06-20
REINSTATEMENT 2023-02-20
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-03-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3489069002 2021-05-18 0455 PPP 1717 Northwest 22nd Streetnull 1717 Northwest 22nd Streetnull, Miami, FL, 33142
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142
Project Congressional District FL-24
Number of Employees 5
NAICS code 722310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State