Search icon

AMERICAN FINE FOOD CORP.

Company Details

Name: AMERICAN FINE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1988 (37 years ago)
Entity Number: 1253435
ZIP code: 33018
County: Nassau
Place of Formation: New York
Address: 14400 NW 112 Ave, hialeah Gardens, FL, United States, 33018
Principal Address: 14400 NW 112 Ave, Hialeah Gardens, FL, United States, 33018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WISSAM AMOUDI Chief Executive Officer 14400 NW 112 AVE, HIALEAH GARDENS, FL, United States, 33018

DOS Process Agent

Name Role Address
AMERICAN FINE FOOD CORP. DOS Process Agent 14400 NW 112 Ave, hialeah Gardens, FL, United States, 33018

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 14400 NW 112 AVE, HIALEAH GARDENS, FL, 33018, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 9835 NW 14TH STREET, DORAL, FL, 33172, USA (Type of address: Chief Executive Officer)
2021-04-12 2024-04-01 Address 9835 NW 14TH STREET, DORAL, FL, 33172, USA (Type of address: Service of Process)
2021-04-12 2024-04-01 Address 9835 NW 14TH STREET, DORAL, FL, 33172, USA (Type of address: Chief Executive Officer)
2016-09-09 2021-04-12 Address 6905 NW 25TH STREET, MIAMI, FL, 33122, USA (Type of address: Chief Executive Officer)
2016-09-09 2021-04-12 Address 6905 NW 25TH STREET, MIAMI, FL, 33122, USA (Type of address: Service of Process)
1988-04-15 2016-09-09 Address TWO BROADWAY, SUITE 101, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1988-04-15 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401041702 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220423000422 2022-04-23 BIENNIAL STATEMENT 2022-04-01
210412060632 2021-04-12 BIENNIAL STATEMENT 2020-04-01
190430060065 2019-04-30 BIENNIAL STATEMENT 2018-04-01
160909002009 2016-09-09 BIENNIAL STATEMENT 2016-04-01
110426000217 2011-04-26 ANNULMENT OF DISSOLUTION 2011-04-26
DP-1750139 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
B628114-5 1988-04-15 CERTIFICATE OF INCORPORATION 1988-04-15

Date of last update: 27 Feb 2025

Sources: New York Secretary of State