Search icon

SYRIAN FINE FOODS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SYRIAN FINE FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYRIAN FINE FOODS, 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: 12 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2015 (10 years ago)
Document Number: P05000139834
FEI/EIN Number 203649591

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

Address: 11200 sw 8 st, MIAMI, FL, 33199, US
Mail Address: 13454 SW 124 AVE RD, MIAMI, FL, 33186, US
ZIP code: 33199
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGES IYAD President 13454 SW 124 AVE RD, MIAMI, FL, 33186
GEORGES IYAD Agent 13454 SW 124 AVE RD, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000119248 ALMAZAR AT FIU ACTIVE 2012-12-11 2027-12-31 - 13454 SW 124 AVE RD, MIAMI, FL, 33186
G12000045955 ALMAZAR EXPIRED 2012-05-16 2017-12-31 - 1665 SW 107 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 11200 sw 8 st, MIAMI, FL 33199 -
CHANGE OF MAILING ADDRESS 2019-04-27 11200 sw 8 st, MIAMI, FL 33199 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 13454 SW 124 AVE RD, MIAMI, FL 33186 -
REINSTATEMENT 2015-01-30 - -
REGISTERED AGENT NAME CHANGED 2015-01-30 GEORGES, IYAD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000398015 TERMINATED 1000000598746 MIAMI-DADE 2014-03-24 2024-03-28 $ 865.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-01-30

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
145071.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21591.00
Total Face Value Of Loan:
21591.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
89600.00
Total Face Value Of Loan:
89600.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15422.00
Total Face Value Of Loan:
15422.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$15,422
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,583.07
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $15,422
Jobs Reported:
4
Initial Approval Amount:
$21,591
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,591
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,747.17
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $21,591

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State