Search icon

FEROZA LLC - Florida Company Profile

Company Details

Entity Name: FEROZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEROZA 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: 17 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L14000063057
FEI/EIN Number 46-5415585

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

Address: 800 NW 2ND AVE, MIAMI, FL, 33136, US
Mail Address: 800 NW 2ND AVE, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANIR MANIRUZZAMAN Manager 999 NE 167TH ST APT. 414, NORTH MIAMI, FL, 33162
MANIR MANIRUZZAMAN Agent 800 NW 2ND AVE, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000041338 DT GROCERY STORE EXPIRED 2014-04-25 2019-12-31 - 800 NW 2ND AVENUE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 800 NW 2ND AVE, MIAMI, FL 33136 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-26 MANIR, MANIRUZZAMAN -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 800 NW 2ND AVE, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2015-03-25 800 NW 2ND AVE, MIAMI, FL 33136 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3183288010 2020-06-24 0455 PPP 800 NW 2ND AVE, MIAMI, FL, 33186
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5979
Loan Approval Amount (current) 5979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6070.57
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State