Search icon

AMERICAN GOLD LABEL FOODS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN GOLD LABEL FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 May 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 May 2003 (22 years ago)
Document Number: P98000047572
FEI/EIN Number 582222549
Address: 5511 SW 164th Terr, Southwest Ranches, FL, 33331, US
Mail Address: 5511 SW 164th Terr, Southwest Ranches, FL, 33331, US
ZIP code: 33331
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
6799201
State:
NEW YORK
Type:
Headquarter of
Company Number:
CORP_74126502
State:
ILLINOIS

Key Officers & Management

Name Role Address
RODIN NEIL President 8843 Coastal Key Way, Parrish, FL, 34219
PARRISH JERI Vice President 5511 SW 164th Terrace, Southwest Ranches, FL, 33331
PARRISH JERI V Agent 5511 SW 164th Terr, Southwest Ranches, FL, 33331

Form 5500 Series

Employer Identification Number (EIN):
582222549
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000082406 NORTH STAR FOODS EXPIRED 2012-08-20 2017-12-31 - 6175 N.W. 153RD ST., SUITE# 220, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 5511 SW 164th Terr, Southwest Ranches, FL 33331 -
CHANGE OF MAILING ADDRESS 2021-01-29 5511 SW 164th Terr, Southwest Ranches, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 5511 SW 164th Terr, Southwest Ranches, FL 33331 -
REGISTERED AGENT NAME CHANGED 2008-01-22 PARRISH, JERI VP -
AMENDMENT 2003-05-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-16

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
142500.00
Total Face Value Of Loan:
103729.00
Date:
2019-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$142,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,729
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,422.42
Servicing Lender:
Lendistry SBLC, LLC
Use of Proceeds:
Payroll: $82,983
Utilities: $10,373
Rent: $10,373

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State