Search icon

ARORAMD LLC

Company Details

Entity Name: ARORAMD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jun 2023 (2 years ago)
Document Number: L16000233417
FEI/EIN Number 81-4816977
Address: 1541 S WICKHAM RD, WEST MELBOURNE, FL 32904
Mail Address: 4017 WILLIAMSBURG CT, SUITE 100, FAIRFAX, VA 22032
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Gambhir, Anita Agent 2630 W BROWARD BLVD, SUITE 203-1628, FORT LAUDERDALE, FL 33312

Manager

Name Role Address
ARORA, SIDDHARTH S Manager 2630 W BROWARD BLVD, SUITE 203-1628 FORT LAUDERDALE, FL 33312
GAMBHIR, ANITA Manager 2630 W BROWARD BLVD, SUITE 203-1628 FORT LAUDERDALE, FL 33312
ARORA, PAMY J Manager 2630 W BROWARD BLVD, SUITE 203-1628 FORT LAUDERDALE, FL 33312

Chief Marketing Officer

Name Role Address
ARORA, SIDDHARTH S Chief Marketing Officer 2630 W BROWARD BLVD, SUITE 203-1628 FORT LAUDERDALE, FL 33312

Chief Operating Officer

Name Role Address
GAMBHIR, ANITA Chief Operating Officer 2630 W BROWARD BLVD, SUITE 203-1628 FORT LAUDERDALE, FL 33312

Chief Executive Officer

Name Role Address
ARORA, PAMY J Chief Executive Officer 2630 W BROWARD BLVD, SUITE 203-1628 FORT LAUDERDALE, FL 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117349 CARE CLINIC ACTIVE 2017-10-24 2027-12-31 No data 2630 W. BROWARD BLVD, SUITE 203-1628, FORT LAUDERDALE, FL, FL, 33312

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-06 1541 S WICKHAM RD, WEST MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2023-06-06 1541 S WICKHAM RD, WEST MELBOURNE, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-06 2630 W BROWARD BLVD, SUITE 203-1628, FORT LAUDERDALE, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2022-12-19 Gambhir, Anita No data
LC AMENDMENT 2019-01-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
LC Amendment 2023-06-06
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-12-19
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-05
LC Amendment 2019-01-31
ANNUAL REPORT 2018-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6716297700 2020-05-01 0455 PPP 1811 s. orlando ave, cocoa beach, FL, 32931
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address cocoa beach, BREVARD, FL, 32931-1900
Project Congressional District FL-08
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25961.55
Forgiveness Paid Date 2024-02-05

Date of last update: 18 Feb 2025

Sources: Florida Department of State