Search icon

JAAFAR LLC

Company Details

Entity Name: JAAFAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 11 Feb 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000041655
FEI/EIN Number 83-3680278
Mail Address: 5877 NW 108th PL, DORAL, FL 33178
Address: 1250 S. MIAMI AVENUE, SUITE 1, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JAAFAR, FADI Agent 5877 NW 108th PL, DORAL, FL 33178

Manager

Name Role Address
JAAFAR, FADI Manager 5877 NW 108th PL, DORAL, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060307 LA V NIGHT CLUB EXPIRED 2019-05-21 2024-12-31 No data 1250 S. MIAMI AVENUE, COMMERCIAL SPACE 1, MIAMI, FL, 33130
G19000052404 MAJNOUN NIGHTCLUB & LOUNGE EXPIRED 2019-04-29 2024-12-31 No data 1250 S. MIAMI AVENUE, SUITE 1, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-04-30 1250 S. MIAMI AVENUE, SUITE 1, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 5877 NW 108th PL, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 JAAFAR, FADI No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000152249 ACTIVE 1000000948096 MIAMI-DADE 2023-04-05 2033-04-12 $ 824.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000002964 ACTIVE 2022-016965-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2022-12-07 2028-01-11 $39,133.10 ALLIANCE REAL PROPERTY HOLDING COMPANY, LLC DBA GOLD CO, 1811 NORTH DIXIE HWY, WEST PALM BEACH, FL, 33407
J23000164608 ACTIVE 2021-023628-CA-01 CIRCUIT COURT MIAMI DADE COUNT 2022-09-14 2028-04-19 $104,359.88 BARBARITA LIQUOR STORE, LLC D/B/A BARBARITAS GROUP, 400-402 E 41ST ST, HIALEAH, FL 33013
J22000465718 ACTIVE 2021-010736-CA01 11TH JUDICIAL CIRCUIT COURT 2022-08-24 2027-10-04 $904,335.25 RANJIT THAKOR, 36-38 ALEXANDER ROAD, SAN FERNANDO, TRINIDAD & TOBAGO 601310
J22000465726 ACTIVE 2021-010736-CA01 11TH JUDICIAL CIRCUIT COURT 2022-08-20 2027-10-04 $1,230,194.52 RSPM LLC, 244 BISCAYNE BLVD, #3002, MIAMI, FL 33132
J21000591234 TERMINATED 1000000907011 DADE 2021-11-15 2041-11-17 $ 12,029.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000467922 TERMINATED 1000000900747 DADE 2021-09-09 2041-09-15 $ 23,155.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000467930 TERMINATED 1000000900748 DADE 2021-09-09 2031-09-15 $ 318.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000257877 TERMINATED 1000000888855 DADE 2021-05-19 2041-05-26 $ 6,594.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000087142 TERMINATED 1000000878308 DADE 2021-02-22 2041-02-24 $ 7,690.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Jaafar LLC, etc., et al., Appellant(s). v. RSPM LLC, etc., et al., Appellee(s). 3D2022-1864 2022-10-31 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-10736

Parties

Name MOBITEK, LLC
Role Appellant
Status Active
Name FADI JAAFAR
Role Appellant
Status Active
Name JAAFAR LLC
Role Appellant
Status Active
Representations RICHARD SIERRA, DAVID A. RAY, Chad Van Horn
Name RSPM LLC
Role Appellee
Status Active
Representations W. STEVEN ADAMS, Jorge Eduardo Porro, Jr., Matthew Leonard Jones
Name RANJIT THAKOR
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-13
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of JAAFAR LLC
Docket Date 2023-01-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-12
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Appellants’ Motion for Stay Appeal is granted, and the appellate proceedings are hereby temporarily stayed. The Court recognizes the Suggestion of Bankruptcy filed on November 7, 2022. The bankruptcy stay shall remain in place until lifted by this Court upon conclusion of the bankruptcy action, or upon the entry of an order by the bankruptcy court lifting the stay as to this appeal.
Docket Date 2022-12-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY APPEAL
On Behalf Of JAAFAR LLC
Docket Date 2022-11-07
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA DAVID A. RAY 13871 SUGGESTION OF BANKRUPTCY FILING AND AUTOMATIC STAY PURSUANT TO 11 U.S.C. §362(a)
On Behalf Of JAAFAR LLC
Docket Date 2022-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAAFAR LLC
Docket Date 2022-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-10-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 10, 2022.
Docket Date 2022-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6937087700 2020-05-01 0455 PPP 1250 S MIAMI AVE, MIAMI, FL, 33130-4100
Loan Status Date 2021-12-09
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113500
Loan Approval Amount (current) 32500
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 MIAMI, MIAMI-DADE, FL, 33130-4100
Project Congressional District FL-27
Number of Employees 25
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Feb 2025

Sources: Florida Department of State