Search icon

ZAINAB MARKET LLC

Company Details

Entity Name: ZAINAB MARKET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 07 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: L12000140982
FEI/EIN Number 46-1372276
Address: 12133 SOUTH APOPKA VINELAND ROAD, ORLANDO, FL 32836
Mail Address: 12133 SOUTH APOPKA VINELAND ROAD, ORLANDO, FL 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SHABIR, ABDUL Agent 10201 facet court, ORLANDO, FL 32836

Manager

Name Role Address
Shabir, Mohammed Manager 12125 SOUTH APOPKA VINELAND ROAD, ORLANDO, FL 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028442 HALAL MARKET EXPIRED 2018-02-27 2023-12-31 No data 12125 S APOPKA VINELAND ROAD, ORLANDO, FL, 32836
G12000109603 HALAL MARKET EXPIRED 2012-11-13 2017-12-31 No data 12125 SOUTH APOPKA VINELAND ROAD, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-08 12133 SOUTH APOPKA VINELAND ROAD, ORLANDO, FL 32836 No data
REINSTATEMENT 2018-10-08 No data No data
CHANGE OF MAILING ADDRESS 2018-10-08 12133 SOUTH APOPKA VINELAND ROAD, ORLANDO, FL 32836 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-07
REINSTATEMENT 2022-05-16
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-10-14
REINSTATEMENT 2018-10-08
REINSTATEMENT 2017-09-30
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7516728400 2021-02-12 0491 PPS 12133 S Apopka Vineland Rd, Orlando, FL, 32836-6802
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32836-6802
Project Congressional District FL-11
Number of Employees 6
NAICS code 445110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15134.38
Forgiveness Paid Date 2022-01-11
1395067304 2020-04-28 0491 PPP 12133 S Apopka Vineland Rd, orlando, FL, 32836
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address orlando, ORANGE, FL, 32836-1000
Project Congressional District FL-11
Number of Employees 6
NAICS code 445110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18744.3
Forgiveness Paid Date 2021-08-27

Date of last update: 22 Feb 2025

Sources: Florida Department of State