Search icon

AJAMI FLOORINGS AND GRANITE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AJAMI FLOORINGS AND GRANITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 1977 (48 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jul 2000 (25 years ago)
Document Number: 545791
FEI/EIN Number 591788408
Address: 7860 N.W. 58TH ST., MIAMI, FL, 33166
Mail Address: 7860 N.W. 58TH ST., MIAMI, FL, 33166
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AJAMI RAFFOUL President 7860 N.W. 58TH ST, DORAL, FL, 33166
AJAMI RAFFOUL Secretary 7860 N.W. 58TH ST, DORAL, FL, 33166
AJAMI RUZCALLA Vice President 7860 N.W. 58TH ST, DORAL, FL, 33166
AJAMI SALWA Vice President 7860 N.W. 58TH ST, DORAL, FL, 33166
MARDENI MARIROSE Director 7860 NW 58TH STREET, DORAL, FL, 33166
MARDENI MARIROSE C Agent 7860 NW 58 STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000008567 AJAMI SURFACES ACTIVE 2021-01-18 2026-12-31 - 7860 NW 58TH STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-02-21 MARDENI, MARIROSE COMPTRO -
REGISTERED AGENT ADDRESS CHANGED 2007-02-21 7860 NW 58 STREET, MIAMI, FL 33166 -
AMENDMENT AND NAME CHANGE 2000-07-11 AJAMI FLOORINGS AND GRANITE, INC. -
NAME CHANGE AMENDMENT 1990-01-11 AJAMI CARPET COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
62537.67
Total Face Value Of Loan:
62537.67
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
60323.00
Total Face Value Of Loan:
60323.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$60,323
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,323
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,782.45
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $60,323
Jobs Reported:
7
Initial Approval Amount:
$62,537.67
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,537.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,724.43
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $62,534.67
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State