Search icon

HARVEST MOON GOURMET FOOD EMPORIUM INC.

Company Details

Entity Name: HARVEST MOON GOURMET FOOD EMPORIUM INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Oct 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2016 (9 years ago)
Document Number: P97000091741
FEI/EIN Number 65-0790678
Address: 400 MORNINGSIDE DR, MIAMI SPRINGS, FL 33166
Mail Address: 400 MORNINGSIDE DR, MIAMI SPRINGS, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARGOLIS, TERRI Agent 400 MORNINGSIDE DR, MIAMI SPRINGS, FL 33166

President

Name Role Address
MARGOLIS, TERRI President 400 MORNINGSIDE DR, MIAMI SPRINGS, FL 33166

Director

Name Role Address
MARGOLIS, TERRI Director 400 MORNINGSIDE DR, MIAMI SPRINGS, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023652 A GARDEN OF EAT'N, INC. EXPIRED 2013-03-08 2018-12-31 No data 102 CURTISS PKWY, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-25 MARGOLIS, TERRI No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 400 MORNINGSIDE DR, MIAMI SPRINGS, FL 33166 No data
CHANGE OF MAILING ADDRESS 2023-03-27 400 MORNINGSIDE DR, MIAMI SPRINGS, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 400 MORNINGSIDE DR, MIAMI SPRINGS, FL 33166 No data
REINSTATEMENT 2016-01-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9566497306 2020-05-02 0455 PPP 102 CURTISS PARKWAY, MIAMI SPRINGS, FL, 33166
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29993
Loan Approval Amount (current) 29993
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 MIAMI SPRINGS, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 11
NAICS code 722513
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 30399.75
Forgiveness Paid Date 2021-09-15
3562518410 2021-02-05 0455 PPS 102 Curtiss Pkwy, Miami Springs, FL, 33166-5221
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41989
Loan Approval Amount (current) 41989
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 Miami Springs, MIAMI-DADE, FL, 33166-5221
Project Congressional District FL-26
Number of Employees 5
NAICS code 722511
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 -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State