Search icon

CAIR FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CAIR FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 11 Apr 2001 (24 years ago)
Document Number: N01000002562
FEI/EIN Number 651110616

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

Address: 9000 NW 44TH STREET,, Sunrise, FL, 33351, US
Mail Address: 8076 N 56thSt., Tampa, FL, 33617, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alhamzawi Khalid President 9000 NW 44TH STREET,, Sunrise, FL, 33351
Abbara Muhammad Treasurer 9000 NW 44TH STREET,, Sunrise, FL, 33351
AbdurRashid Bilal Vice President 9000 NW 44TH STREET,, Sunrise, FL, 33351
Ali Saba Director 9000 NW 44TH STREET,, Sunrise, FL, 33351
Hamoui Omar Dr. Director 9000 NW 44th St., Sunrise, FL, 33351
Shahout Mohamed Dr. Director 9000 NW 44th St., Sunrise, FL, 33351
Alhamzawi Khalid Agent 8076 N 56th St., Tampa, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-10 9000 NW 44TH STREET,, SUITE 200, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2023-03-10 Alhamzawi, Khalid -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 8076 N 56th St., Tampa, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-14 9000 NW 44TH STREET,, SUITE 200, Sunrise, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000094269 TERMINATED 1000000322464 BROWARD 2012-12-26 2023-01-16 $ 5,882.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Court Cases

Title Case Number Docket Date Status
CAIR FLORIDA, INC., Appellant(s) v. CHRIS NOCCO, SHERIFF OF PASCO COUNTY, Appellee(s). 2D2024-0788 2024-04-01 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
22-CA-2366

Parties

Name CAIR FLORIDA, INC.
Role Appellant
Status Withdrawn
Representations Dan Lucas Marshall, Simone Michelle Chriss, Samuel Turner Silk Boyd, Jodi Siegel, Amia L. Trigg, Alaizah Koorji, David Moss
Name CHRIS NOCCO, SHERIFF OF PASCO COUNTY
Role Appellee
Status Active
Representations Matthew David Stefany
Name HON. SUSAN G. BARTHLE
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CAIR FLORIDA, INC.
Docket Date 2024-09-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-08-27
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Attorney Amia L. Trigg's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida attorney Dan Lucas Marshall with all submissions when serving foreign attorney Amia L. Trigg with documents.
View View File
Docket Date 2024-08-26
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - Amia Trigg
On Behalf Of CAIR FLORIDA, INC.
View View File
Docket Date 2024-08-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice - Amia Trigg
On Behalf Of CAIR FLORIDA, INC.
Docket Date 2024-08-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Within 20 days from the date of this order, Attorney Amia L. Trigg shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510, or the attorney will be removed from this proceeding.
View View File
Docket Date 2024-05-28
Type Record
Subtype Record on Appeal Redacted
Description BARTHLE - 452 PAGES
On Behalf Of Pasco Clerk
Docket Date 2024-08-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of CAIR FLORIDA, INC.
Docket Date 2024-08-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of CAIR FLORIDA, INC.
View View File
Docket Date 2024-07-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of CHRIS NOCCO, SHERIFF OF PASCO COUNTY
View View File
Docket Date 2024-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CAIR FLORIDA, INC.
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRIS NOCCO, SHERIFF OF PASCO COUNTY
Docket Date 2024-04-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2024-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-09-17
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on November 19, 2024, at 9:30 AM, before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Edward C. LaRose. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-02-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-1110616 Corporation Unconditional Exemption 9000 NW 44TH ST, SUNRISE, FL, 33351-5304 2002-08
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1964335
Income Amount 1203829
Form 990 Revenue Amount 1184638
National Taxonomy of Exempt Entities Civil Rights, Social Action, Advocacy: Civil Liberties
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CAIR FLORIDA INC
EIN 65-1110616
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name CAIR FLORIDA INC
EIN 65-1110616
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name CAIR FLORIDA INC
EIN 65-1110616
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name CAIR FLORIDA INC
EIN 65-1110616
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name CAIR FLORIDA INC
EIN 65-1110616
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name CAIR FLORIDA INC
EIN 65-1110616
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name CAIR FLORIDA INC
EIN 65-1110616
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8745457001 2020-04-08 0455 PPP 9000 NW 44TH STREET SUITE 200, FORT LAUDERDALE, FL, 33351-5304
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182171
Loan Approval Amount (current) 182171
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33351-5304
Project Congressional District FL-20
Number of Employees 20
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184546.71
Forgiveness Paid Date 2021-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State