Search icon

BEST WHOLESALE OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: BEST WHOLESALE OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST WHOLESALE OF FLORIDA 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: 13 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2018 (7 years ago)
Document Number: L18000039645
FEI/EIN Number 82-4298954

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

Address: 8520 NW 53 ST, LAUDERHILL, FL, 33351, UN
Mail Address: 8520 NW 53rd Street,, Lauderhill, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMAN MOHAMMAD SPRESIDE President 8520 NW 53rd Street, Lauderhill, Fl, 33351
ZAMAN MOHAMMAD S Agent 8520 NW 53rd Street,, Lauderhill, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000163913 SHAHEEN WHOLESALE ACTIVE 2021-12-09 2026-12-31 - 6761 WEST SUNRISE BLVD, BAY# 6, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 8520 NW 53 ST, LAUDERHILL, FLORIDA 33351 UN -
CHANGE OF MAILING ADDRESS 2022-03-10 8520 NW 53 ST, LAUDERHILL, FLORIDA 33351 UN -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 8520 NW 53rd Street,, Lauderhill, FL 33351 -
REGISTERED AGENT NAME CHANGED 2019-06-14 ZAMAN, MOHAMMAD SHAMSUZ -
LC AMENDMENT 2018-07-12 - -
LC AMENDMENT 2018-03-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-06-14
LC Amendment 2018-07-12
LC Amendment 2018-03-30
Florida Limited Liability 2018-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9382588104 2020-07-28 0455 PPP 760 NE 46TH CT APT 1, Oakland Park, FL, 33334
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7250
Loan Approval Amount (current) 7250
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 Oakland Park, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7428.97
Forgiveness Paid Date 2023-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State