Search icon

FARAON ARABIAN AND INTERNATIONAL FOODS, LLC - Florida Company Profile

Company Details

Entity Name: FARAON ARABIAN AND INTERNATIONAL FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FARAON ARABIAN AND INTERNATIONAL FOODS, 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: 20 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: L18000071248
FEI/EIN Number 82-4936048

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

Address: 7369 NW 36TH ST, MIAMI, FL, 33166-6704, US
Mail Address: 7369 NW 36TH ST, MIAMI, FL, 33166-6704, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAUHARY DE JAWHARI ZEINA N Authorized Member 7369 NW 36TH ST, MIAMI, FL, 331666704
JAWHARI JAUHARY LIWA R Authorized Member 7369 NW 36TH ST, MIAMI, FL, 331666704
LFM ACCOUNTING SOLUTIONS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066456 THE FARAON EXPIRED 2018-06-08 2023-12-31 - 7369 N.W. 36TH STREET, MIAMI FLORIDA, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 66 WEST FLAGLER, SUITE 900, MIAMI, FL 33130 -
LC AMENDMENT 2020-12-16 - -
REGISTERED AGENT NAME CHANGED 2020-12-16 LFM ACCOUNTING SOLUTIONS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 7369 NW 36TH ST, MIAMI, FL 33166-6704 -
CHANGE OF MAILING ADDRESS 2020-01-24 7369 NW 36TH ST, MIAMI, FL 33166-6704 -
LC DISSOCIATION MEM 2019-10-30 - -
LC AMENDMENT 2019-10-30 - -
LC AMENDMENT 2019-08-26 - -
LC AMENDMENT 2019-07-29 - -
LC AMENDMENT 2018-04-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-11
LC Amendment 2020-12-16
ANNUAL REPORT 2020-01-24
LC Amendment 2019-10-30
CORLCDSMEM 2019-10-30
LC Amendment 2019-08-26
LC Amendment 2019-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4979847702 2020-05-01 0455 PPP 7369 NW 36TH ST, MIAMI, FL, 33166-6704
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13851
Loan Approval Amount (current) 13851
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-6704
Project Congressional District FL-26
Number of Employees 4
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3897.41
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State