Search icon

HAMATI LLC

Company Details

Entity Name: HAMATI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Sep 2010 (14 years ago)
Document Number: L10000095186
FEI/EIN Number 27-3405098
Address: 119 HARRISON AVE., PANAMA CITY, FL 32401-2725
Mail Address: 119 HARRISON AVE., PANAMA CITY, FL 32401-2725
Place of Formation: FLORIDA

Agent

Name Role Address
HAMATI, GILBERT A Agent 1612 DEWITT STREET, PANAMA CITY, FL 32401

Manager

Name Role Address
HAMATI, GILBERT A Manager 1612 DEWITT STREET, PANAMA CITY, FL 32401

MANAGER

Name Role Address
HAMATI, GUILDA A MANAGER 1269 CONOLLY BLVD, PANAMA CITY, FL 32401-2725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129334 TRIGO SF STYLE DELI EXPIRED 2017-11-27 2022-12-31 No data 119 HARRISON AVE, PANAMA CITY, FL, 32401
G16000100208 TRIGO MEDITERRANEAN GRILL EXPIRED 2016-09-13 2021-12-31 No data 1031 W. 15TH STREET, PANAMA CITY, FL, 32401
G10000083888 TRIGO SF STYLE DELI EXPIRED 2010-09-13 2015-12-31 No data 119 HARRISON AVE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 1612 DEWITT STREET, PANAMA CITY, FL 32401 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 119 HARRISON AVE., PANAMA CITY, FL 32401-2725 No data
CHANGE OF MAILING ADDRESS 2011-02-15 119 HARRISON AVE., PANAMA CITY, FL 32401-2725 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7410637000 2020-04-07 0491 PPP 119 HARRISON AVE, PANAMA CITY, FL, 32401-2725
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27200
Loan Approval Amount (current) 27200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32401-2725
Project Congressional District FL-02
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27395.69
Forgiveness Paid Date 2021-01-07
2042868401 2021-02-03 0491 PPS 119 Harrison Ave, Panama City, FL, 32401-2725
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38380
Loan Approval Amount (current) 38380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32401-2725
Project Congressional District FL-02
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38659.32
Forgiveness Paid Date 2021-11-03

Date of last update: 23 Feb 2025

Sources: Florida Department of State