Search icon

ARFA USA LLC - Florida Company Profile

Company Details

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

ARFA USA 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: 12 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: L18000064066
FEI/EIN Number 82-4820752

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

Address: 5910 S.W. 73 STREET, MIAMI, FLORIDA, FL, 33143, US
Mail Address: 5910 S.W. 73 STREET, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKHTAREKHAVARI FARID Manager 5910 S.W. 73RD STREET, MIAMI, FL, 33143
AKHTAREKHAVARI ARMIN Manager 5910 S.W. 73 STREET, MIAMI, FLORIDA, FL, 33143
AKHTAREKHAVARI FARID Agent 5910 S.W. 73 STREET, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037761 ARMIN SALON & REJUVENATION CENTER ACTIVE 2018-03-21 2028-12-31 - P.O. BOX 570502, MIAMI, FL, 33257

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-11-28 - -
LC AMENDMENT 2021-06-11 - -
LC AMENDMENT 2018-04-11 - -
LC AMENDMENT 2018-03-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-05-23
LC Amendment 2022-11-28
ANNUAL REPORT 2022-04-10
LC Amendment 2021-06-11
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
LC Amendment 2018-04-11
LC Amendment 2018-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5954508601 2021-03-20 0455 PPS 5910 SW 73rd St, South Miami, FL, 33143-5119
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31422
Loan Approval Amount (current) 31422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-5119
Project Congressional District FL-27
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31547.69
Forgiveness Paid Date 2021-08-18
8238127209 2020-04-28 0455 PPP 5910 SW 73 STREET, SOUTH MIAMI, FL, 33143-5119
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-5119
Project Congressional District FL-27
Number of Employees 11
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34185.65
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State