Search icon

AWAD & IBA, LLC - Florida Company Profile

Company Details

Entity Name: AWAD & IBA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AWAD & IBA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2011 (13 years ago)
Document Number: L05000119873
FEI/EIN Number 203994305

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

Address: 7400 SW 57 AVE., SOUTH MIAMI, FL, 33143, US
Mail Address: 7400 SW 57 AVE., SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIG SHAKIL Managing Member 7400 SW 57 AVE., SOUTH MIAMI, FL, 33143
KHAN SAMIRA Managing Member 7400 SW 57 AVE., SOUTH MIAMI, FL, 33143
Baig Awad Asst 7400 SW 57 AVE., SOUTH MIAMI, FL, 33143
BAIG SHAKIL Agent 7400 SW 57 AVE., SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 7400 SW 57 AVE., #1, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-01-30 7400 SW 57 AVE., #1, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 7400 SW 57 AVE., #1, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7781157106 2020-04-14 0455 PPP 7400 SW 57 Ave, MIAMI, FL, 33143
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 9
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37866.78
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State