Search icon

AMERICAN FINE FOOD CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICAN FINE FOOD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN FINE FOOD CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 1991 (33 years ago)
Date of dissolution: 05 Aug 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 1996 (29 years ago)
Document Number: S94935
FEI/EIN Number 112919779

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

Address: 1342 NW 78TH AVE, STE D, MIAMI, FL, 33126, US
Mail Address: 1342 NW 78TH AVE, STE D, MNIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN FINE FOOD CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2023 112919779 2024-05-28 AMERICAN FINE FOOD CORPORATION 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311900
Sponsor’s telephone number 3053925550
Plan sponsor’s address 14400 NW 112TH AVE, HIALEAH GARDENS, FL, 33018

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
AMERICAN FINE FOOD CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2022 112919779 2023-06-08 AMERICAN FINE FOOD CORPORATION 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311900
Sponsor’s telephone number 3053925550
Plan sponsor’s address 14400 NW 112TH AVE, HIALEAH GARDENS, FL, 33018

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing ANDREA VARELA
Valid signature Filed with authorized/valid electronic signature
AMERICAN FINE FOOD CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2021 112919779 2022-04-01 AMERICAN FINE FOOD CORPORATION 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311900
Sponsor’s telephone number 3053925550
Plan sponsor’s address 9835 NW 14TH ST, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2022-04-01
Name of individual signing ANDREA VARELA
Valid signature Filed with authorized/valid electronic signature
AMERICAN FINE FOOD CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2019 112919779 2020-05-15 AMERICAN FINE FOOD CORPORATION 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311900
Sponsor’s telephone number 3053925550
Plan sponsor’s address 9835 NW 14 ST, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2020-05-15
Name of individual signing ANDREA VARELA
Valid signature Filed with authorized/valid electronic signature
AMERICAN FINE FOOD CORPORATION 401 K PROFIT SHARING PLAN TRUST 2018 112919779 2019-05-10 AMERICAN FINE FOOD CORPORATION 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311900
Sponsor’s telephone number 3053925550
Plan sponsor’s address 6905 NW 25TH ST, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing ANDREA VARELA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
AMOUDI, OMAR Director 1342 NW 78TH AVE STE D, MEDLEY, FL
AMOUDI, WISSAM President 1342 NW 78TH AVE STE D, MEDLEY, FL
AMOUDI, WISSAM Chairman 1342 NW 78TH AVE STE D, MEDLEY, FL
MASSEY, GARY E Agent 112 W CITRUS ST, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-24 1342 NW 78TH AVE, STE D, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1995-07-24 1342 NW 78TH AVE, STE D, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 1992-02-21 MASSEY, GARY E -
REGISTERED AGENT ADDRESS CHANGED 1992-02-21 112 W CITRUS ST, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
ANNUAL REPORT 1996-07-26
ANNUAL REPORT 1995-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State