Search icon

MAHFAR, LLC

Company Details

Entity Name: MAHFAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2023 (a year ago)
Document Number: L14000174163
FEI/EIN Number 47-2425083
Address: PO.BOX 266695, WESTON, FL, 33326, US
Mail Address: PO. BOX 266695, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477942845 2015-01-22 2021-08-11 6301 BISCAYNE BLVD #101, MIAMI, FL, 33138, US 6301 BISCAYNE BLVD #101, MIAMI, FL, 33138, US

Contacts

Phone +1 786-456-1526
Fax 7864561527

Authorized person

Name DR. DINO MOHEBBI
Role PRINCIPAL
Phone 7864561526

Taxonomy

Taxonomy Code 333600000X - Pharmacy
License Number PH28805
State FL
Is Primary Yes

Other Provider Identifiers

Issuer DEPARTMENT OF HEALTH/ BOEARD OF PHARMACY
Number PH28805
State FL

Agent

Name Role Address
MOHEBBI DINO Agent PO.BOX 266695, WESTON, FL, 33326

Auth

Name Role Address
SOLAIMAN FAUZIA Auth PO.BOX 266695, WESTON, FL, 33326

Manager

Name Role Address
Mohebbi Dino H Manager PO.BOX 266695, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054554 HM DESIGN & CONSTRUCTION ACTIVE 2024-04-24 2029-12-31 No data PO.BOX 266695, WESTON, FL, 33326
G14000113953 BAYVIEW PHARMACY ACTIVE 2014-11-12 2029-12-31 No data 6301 BISCAYNE BLVD UNIT 101, SUIT 101, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 PO.BOX 266695, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 PO.BOX 266695, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2024-03-04 PO.BOX 266695, WESTON, FL 33326 No data
REINSTATEMENT 2023-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-28 MOHEBBI, DINO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-10-18
REINSTATEMENT 2022-09-29
REINSTATEMENT 2021-09-28
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-02-28
REINSTATEMENT 2016-12-21
REINSTATEMENT 2015-09-29
Florida Limited Liability 2014-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3585787308 2020-04-29 0455 PPP 6301 Biscayne Blvd Ste 101, Miami, FL, 33138-6284
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36250
Loan Approval Amount (current) 36250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-6284
Project Congressional District FL-24
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State