Search icon

AAA HEALTH CARE OF FLORIDA LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AAA HEALTH CARE OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAA HEALTH CARE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000206011
FEI/EIN Number 84-2759448

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

Address: 2835 hollywood, HOLLYWOOD, FL, 33020, US
Mail Address: 2835 hollywood, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AAA HEALTH CARE OF FLORIDA LLC, MISSISSIPPI 1305469 MISSISSIPPI
Headquarter of AAA HEALTH CARE OF FLORIDA LLC, RHODE ISLAND 001729991 RHODE ISLAND
Headquarter of AAA HEALTH CARE OF FLORIDA LLC, ALABAMA 000-913-721 ALABAMA
Headquarter of AAA HEALTH CARE OF FLORIDA LLC, KENTUCKY 1170276 KENTUCKY
Headquarter of AAA HEALTH CARE OF FLORIDA LLC, COLORADO 20211887431 COLORADO
Headquarter of AAA HEALTH CARE OF FLORIDA LLC, IDAHO 4428798 IDAHO
Headquarter of AAA HEALTH CARE OF FLORIDA LLC, ILLINOIS LLC_10639298 ILLINOIS

Key Officers & Management

Name Role Address
RAUF FAIZ Manager 7400 DOUGLAS STREET, HOLLYWOOD, FL, 33024
RAUF AHMED Manager 7400 DOUGLAS STREET, HOLLYWOOD, FL, 33024
RAUF AHMED Agent 7400 DOUGLAS STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-11 RAUF, AHMED -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 2835 hollywood, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-02-24 2835 hollywood, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-11
Florida Limited Liability 2019-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4816037701 2020-05-01 0455 PPP 7400 DOUGLAS STREET, HOLLYWOOD, FL, 33024
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 2
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5268.93
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State