Search icon

NAFFRA LLC

Company Details

Entity Name: NAFFRA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2023 (a year ago)
Document Number: L11000082932
FEI/EIN Number 20-5235090
Address: 2365 twin flower ln, sanford, FL 32771
Mail Address: 2365 twin flower ln, sanford, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KHAN, M LATEEF A Agent 2365 twin flower ln, sanford, FL 32771

President

Name Role Address
Khan, Mohammad Lateef U President 2365 twin flower ln, sanford, FL 32771

Director

Name Role Address
Begum, Noorana, mrs Director 2365 twin flower ln, sanford, FL 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-07 2365 twin flower ln, sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2022-10-07 2365 twin flower ln, sanford, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 2365 twin flower ln, sanford, FL 32771 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-10-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000223735 ACTIVE 50-2022-SC-017078-XXXX-MB PALM BEACH COUNTY COURT 2023-04-17 2028-05-19 $7,346.98 CUSTOM CHEMICAL SERVICES INC., 9292 NW 101ST STREET, MEDLEY, FL 33178

Documents

Name Date
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-10-06
REINSTATEMENT 2022-10-07
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-06-06
REINSTATEMENT 2019-10-05
REINSTATEMENT 2018-05-09
ANNUAL REPORT 2016-09-14
REINSTATEMENT 2015-04-28
REINSTATEMENT 2013-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9524988701 2021-04-09 0455 PPP 8108 Bautista Way, Palm Beach Gardens, FL, 33418-8178
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33418-8178
Project Congressional District FL-21
Number of Employees 2
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25349.81
Forgiveness Paid Date 2022-09-09

Date of last update: 23 Feb 2025

Sources: Florida Department of State