Search icon

MOMTAZ FOOD MANAGEMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOMTAZ FOOD MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOMTAZ FOOD MANAGEMENT, 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: 09 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2015 (10 years ago)
Document Number: L12000062513
FEI/EIN Number 45-5239694

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

Address: 1025 Paladin Ct, Orlando, FL, 32812, US
Mail Address: 1025 Paladin Ct,, Orlando, FL, 32812, US
ZIP code: 32812
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLAMA Pamela J Managing Member 1025 Paladin Ct, Orlando, FL, 32812
OLAMA HOSSEIN Chief Executive Officer 1025 Paladin Ct,, Orlando, FL, 32812
Olama Hossein Agent 1025 Paladin Ct, Orlando, FL, 32812
Pierre Kervens Manager 1904 S 29th Street, Ft. Pierce, FL, 34947

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000007660 MOMTAZ FOOD MANAGEMENT, LLC DBA GOLDEN CORRAL GRILL & BUFFET ACTIVE 2021-01-15 2026-12-31 - 8153 LAKE SERENE DE, ORLANDO, FL, 32836
G13000081347 GOLDEN CORRAL GRILL&BUFFET EXPIRED 2013-08-14 2018-12-31 - 651 NW ST. LUCIE W. BLVD., PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 Olama, Hossein -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 1025 Paladin Ct, Orlando, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 1025 Paladin Ct, Orlando, FL 32812 -
CHANGE OF MAILING ADDRESS 2022-01-31 1025 Paladin Ct, Orlando, FL 32812 -
REINSTATEMENT 2015-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000530497 LAPSED 56-2016-CA-000263-B ST LUCIE COUNTY CIRCUIT COURT 2016-08-26 2021-09-09 $19,141.73 PPINC, LLC, A DELAWARE LIMITED LIABILITY COMPANY FKA PR, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J16000085856 ACTIVE 1000000703716 ST LUCIE 2016-01-21 2036-01-27 $ 21,873.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000614426 TERMINATED 1000000677717 ST LUCIE 2015-05-18 2035-05-22 $ 4,424.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000059176 TERMINATED 1000000648425 ST LUCIE 2014-12-12 2035-01-08 $ 1,512.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14001187029 ACTIVE 1000000647196 ST LUCIE 2014-11-25 2034-12-17 $ 61,358.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-20

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
295500.00
Total Face Value Of Loan:
296200.00
Date:
2020-05-21
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:
2000000.00
Date:
2020-04-30
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:
201700.00
Total Face Value Of Loan:
201700.00

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$201,700
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$204,882.99
Servicing Lender:
Bank OZK
Use of Proceeds:
Payroll: $201,700
Jobs Reported:
32
Initial Approval Amount:
$295,500
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$296,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$299,672.12
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $296,196
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State