Search icon

ZAHRCO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ZAHRCO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZAHRCO ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 07 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2010 (14 years ago)
Document Number: P02000050080
FEI/EIN Number 020600199

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

Address: 330 SAN LORENZO AVENUE, 2300, CORAL GABLES, FL, 33146
Mail Address: 360 San Lorenzo Ave, Suite 1500, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAHR NADIA President 6380 sw 44th street, Miami, FL, 33155
ZAHR NADIA Treasurer 6380 sw 44th street, Miami, FL, 33155
ZAHR NADIA Director 6380 sw 44th street, Miami, FL, 33155
ZAHR RAMZI Vice President 6380 sw 44th street, Miami, FL, 33155
ZAHR RAMZI Secretary 6380 sw 44th street, Miami, FL, 33155
ZAHR RAMZI Director 6380 sw 44th street, Miami, FL, 33155
SHOMAR JOSEPH Agent 7777 NW 146 STREET, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000031053 SAWA RESTAURANT & LOUNGE ACTIVE 2025-03-03 2030-12-31 - 6380 SW 44 ST, MIAMI, FL, 33155
G25000031046 C'EST BON CAFE ACTIVE 2025-03-03 2030-12-31 - 6380 SW 44 ST, 1500, MIAMI, FL, 33155
G22000130881 LEBANESE STREET FOOD ACTIVE 2022-10-19 2027-12-31 - 320 SAN LORENZO AVE 1315, MIAMI, FL, 33146
G19000111917 ECLECTICO RESTAURANT & BAR EXPIRED 2019-10-15 2024-12-31 - 320 SAN LORENZO AVE #1315, CORAL GABLES, FL, 33146
G18000098998 SAWA RESTAURANT & LOUNGE EXPIRED 2018-09-06 2023-12-31 - 360 SAN LORENZO AVE #1500, CORAL GABLES, FL, 33146
G18000098992 C'EST BON CAFE EXPIRED 2018-09-06 2023-12-31 - 330 SAN LORENZO AVE SUITE 2300, CORAL GABLES, FL, 33146
G12000047516 C'EST BON CAFE EXPIRED 2012-05-22 2017-12-31 - 21145 HELMSMAN DR., SUITE N13, AVENTURA, FL, 33180
G10000033649 SAWA ENTERPRISES EXPIRED 2010-04-15 2015-12-31 - 360 SAN LORENZO AVE., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-21 330 SAN LORENZO AVENUE, 2300, CORAL GABLES, FL 33146 -
REINSTATEMENT 2010-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 330 SAN LORENZO AVENUE, 2300, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 7777 NW 146 STREET, MIAMI LAKES, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000083935 TERMINATED 1000000877762 DADE 2021-02-18 2041-02-24 $ 3,984.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000084214 TERMINATED 1000000877800 DADE 2021-02-18 2041-02-24 $ 8,450.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9026168906 2021-05-12 0455 PPS 360 San Lorenzo Ave Ste 1500, Coral Gables, FL, 33146-1865
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200147
Loan Approval Amount (current) 200147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33146-1865
Project Congressional District FL-27
Number of Employees 30
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9515807205 2020-04-28 0455 PPP 330 San Lorenzo Ave Ste 2300, Coral Gables, FL, 33146
Loan Status Date 2021-11-17
Loan Status Charged Off
Loan Maturity in Months 12
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200147
Loan Approval Amount (current) 200147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33146-1001
Project Congressional District FL-27
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State