Search icon

AMERICAN FINE FOOD CORPORATION

Company Details

Entity Name: AMERICAN FINE FOOD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Nov 1991 (33 years ago)
Date of dissolution: 05 Aug 1996 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 1996 (28 years ago)
Document Number: S94935
FEI/EIN Number 11-2919779
Address: 1342 NW 78TH AVE, STE D, MIAMI, FL 33126
Mail Address: 1342 NW 78TH AVE, STE D, MNIAMI, FL 33126
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

Agent

Name Role Address
MASSEY, GARY E Agent 112 W CITRUS ST, ALTAMONTE SPRINGS, FL 32714

Director

Name Role Address
AMOUDI, OMAR Director 1342 NW 78TH AVE STE D, MEDLEY, FL

President

Name Role Address
AMOUDI, WISSAM President 1342 NW 78TH AVE STE D, MEDLEY, FL

Chairman

Name Role Address
AMOUDI, WISSAM Chairman 1342 NW 78TH AVE STE D, MEDLEY, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-08-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-07-24 1342 NW 78TH AVE, STE D, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 1995-07-24 1342 NW 78TH AVE, STE D, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 1992-02-21 MASSEY, GARY E No data
REGISTERED AGENT ADDRESS CHANGED 1992-02-21 112 W CITRUS ST, ALTAMONTE SPRINGS, FL 32714 No data

Documents

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State