Search icon

MIAH FOODS, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAH FOODS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Sep 2016 (9 years ago)
Document Number: L16000126501
FEI/EIN Number 81-3193165
Address: 10042 UNIVERSITY BLVD, ORLANDO, FL, 32817, US
Mail Address: 10042 UNIVERSITY BLVD, ORLANDO, FL, 32817, US
ZIP code: 32817
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIAH MOHAMMED S Auth 13009 PRAIRI MEADOWS DR, ORLANDO, FL, 32837
AKTHER MOSAMMAT T Auth 13009 PRAIRI MEADOWS DR, ORLANDO, FL, 32837
SHAHA IMRAN President 14930 Lake Azure Dr., ORLANDO, FL, 32824
KHAN TAMIA Auth 14930 Lake Azure Dr., ORLANDO, FL, 32824
Shaha Imran R Agent 10042 University Blvd, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000023659 AHMED INDIAN RESTAURANT UCF ACTIVE 2025-02-17 2030-12-31 - 10042 UNIVERSITY BLVD, ORLANDO, FL, 32817
G16000080382 AHMED INDIAN RESTAURANT UCF, ORLANDO EXPIRED 2016-08-04 2021-12-31 - 10042 UNIVERSITY BLVD, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 Shaha, Imran R -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 10042 University Blvd, ORLANDO, FL 32817 -
LC AMENDMENT 2016-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-07 10042 UNIVERSITY BLVD, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2016-09-07 10042 UNIVERSITY BLVD, ORLANDO, FL 32817 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
13600.00
Total Face Value Of Loan:
35000.00
Date:
2020-06-17
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:
138500.00
Total Face Value Of Loan:
138500.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
21400.00
Total Face Value Of Loan:
21400.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$21,400
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,257.64
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $34,998
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$21,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,641.34
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $21,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State